About

Registered Number: 05346822
Date of Incorporation: 28/01/2005 (19 years and 3 months ago)
Company Status: Administration
Registered Address: The Old Bank 187a Ashley Road, Hale, Cheshire, WA15 9SQ

 

Founded in 2005, Wilsons Online Retail Ltd are based in Hale, it's status in the Companies House registry is set to "Administration". The organisation has one director listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILSON, Daren Lee 09 March 2017 12 December 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 April 2020
AM01 - N/A 16 April 2020
CH01 - Change of particulars for director 24 March 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 17 March 2020
TM01 - Termination of appointment of director 16 March 2020
TM02 - Termination of appointment of secretary 16 March 2020
AP01 - Appointment of director 16 March 2020
CS01 - N/A 06 February 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 31 January 2018
AA - Annual Accounts 26 April 2017
AP03 - Appointment of secretary 09 March 2017
TM01 - Termination of appointment of director 09 March 2017
TM02 - Termination of appointment of secretary 09 March 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 05 February 2015
AD01 - Change of registered office address 16 May 2014
AD01 - Change of registered office address 16 May 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 18 February 2013
CH03 - Change of particulars for secretary 10 January 2013
CH01 - Change of particulars for director 10 January 2013
AD01 - Change of registered office address 10 January 2013
AD01 - Change of registered office address 10 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 28 March 2011
SH01 - Return of Allotment of shares 23 March 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA01 - Change of accounting reference date 18 December 2009
AA - Annual Accounts 26 May 2009
CERTNM - Change of name certificate 01 May 2009
363a - Annual Return 10 February 2009
288a - Notice of appointment of directors or secretaries 10 September 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 18 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2007
AA - Annual Accounts 13 July 2007
363s - Annual Return 13 March 2007
395 - Particulars of a mortgage or charge 11 November 2006
AA - Annual Accounts 11 September 2006
363s - Annual Return 15 February 2006
288b - Notice of resignation of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
287 - Change in situation or address of Registered Office 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
NEWINC - New incorporation documents 28 January 2005

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 09 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.