HILDA MARY WILSON TRADING LIMITED: Filings
Overview
Company Name | HILDA MARY WILSON TRADING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09988894 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for HILDA MARY WILSON TRADING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr David Joseph Stein as a director on Mar 26, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 8 pages | AA | ||
Appointment of Porters Associates Ltd as a secretary on Nov 16, 2024 | 2 pages | AP04 | ||
Termination of appointment of Daryl Vincent Hine as a director on Nov 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Tricor Secretaries Limited as a secretary on Nov 15, 2024 | 1 pages | TM02 | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 10 pages | AA | ||
Secretary's details changed for Tricor Secretaries Limited on Sep 30, 2023 | 1 pages | CH04 | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 10 pages | AA | ||
Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA United Kingdom to C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG on Jul 05, 2022 | 1 pages | AD01 | ||
Director's details changed for Ms Claire Sabrina Taylor on May 09, 2022 | 2 pages | CH01 | ||
Appointment of Tricor Secretaries Limited as a secretary on May 04, 2022 | 2 pages | AP04 | ||
Termination of appointment of Stellar Company Secretary Limited as a secretary on May 04, 2022 | 1 pages | TM02 | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Kendall House 1 Conduit Street London W1S 2XA United Kingdom to Kendal House 1 Conduit Street London W1S 2XA on Apr 07, 2022 | 1 pages | AD01 | ||
Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom to Kendall House 1 Conduit Street London W1S 2XA on Apr 07, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 10 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2020 | 10 pages | AA | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Claire Sabrina Taylor on Mar 27, 2020 | 2 pages | CH01 | ||
Micro company accounts made up to Jun 30, 2019 | 5 pages | AA | ||
Appointment of Mrs Claire Sabrina Taylor as a director on Nov 12, 2019 | 2 pages | AP01 | ||
Termination of appointment of Christopher Douglas Francis Mills as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0