About

Registered Number: 06212915
Date of Incorporation: 16/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Crowe Clark Whitehill Llp Riverside House, 40-46 High Street, Maidstone, Kent, ME14 1JH,

 

Wilson's Express Hastings Ltd was founded on 16 April 2007 and are based in Kent, it's status is listed as "Active". We don't currently know the number of employees at this company. The current directors of this organisation are listed as Lloyd, Philippa Ann, Wilson, Lawrence Jervis, Lloyd, Philippa Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Philippa Ann 04 October 2016 - 1
WILSON, Lawrence Jervis 16 April 2007 - 1
LLOYD, Philippa Ann 16 April 2007 28 August 2009 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 20 December 2019
PSC04 - N/A 09 December 2019
CH01 - Change of particulars for director 09 December 2019
CH01 - Change of particulars for director 09 December 2019
PSC04 - N/A 09 December 2019
RP04CS01 - N/A 29 August 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 25 April 2018
CH01 - Change of particulars for director 25 April 2018
AA - Annual Accounts 30 December 2017
AD01 - Change of registered office address 08 December 2017
CS01 - N/A 18 May 2017
CH01 - Change of particulars for director 10 May 2017
AA - Annual Accounts 21 December 2016
AP01 - Appointment of director 24 October 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 13 January 2014
AD01 - Change of registered office address 22 November 2013
AA01 - Change of accounting reference date 15 October 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 19 May 2011
AD01 - Change of registered office address 19 May 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 30 April 2010
288b - Notice of resignation of directors or secretaries 29 August 2009
288b - Notice of resignation of directors or secretaries 29 August 2009
363a - Annual Return 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 March 2009
AA - Annual Accounts 12 March 2009
AA - Annual Accounts 26 January 2009
225 - Change of Accounting Reference Date 22 January 2009
363a - Annual Return 05 September 2008
287 - Change in situation or address of Registered Office 05 September 2008
CERTNM - Change of name certificate 16 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2007
287 - Change in situation or address of Registered Office 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
NEWINC - New incorporation documents 16 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.