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.
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 |
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 |