BOB WILSON FUNFAIRS LIMITED

Register to unlock more data on OkredoRegister

BOB WILSON FUNFAIRS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01356748

Incorporation date

09/03/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

The White House Amusement Depot, Shipway Road Hay Mills, Birmingham, West Midlands B25 8DSCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1978)
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-27
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon17/02/2025
Total exemption full accounts made up to 2024-02-27
dot icon25/11/2024
Previous accounting period shortened from 2024-02-28 to 2024-02-27
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon04/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon05/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon05/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon04/07/2019
Cessation of William Joseph Wilson as a person with significant control on 2018-07-05
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon05/07/2018
Cessation of Bob Wilson & Sons Limited as a person with significant control on 2018-07-05
dot icon10/04/2018
Satisfaction of charge 1 in full
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon07/07/2017
Notification of Bob Wilson & Sons Limited as a person with significant control on 2016-04-06
dot icon06/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon19/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon22/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-02-28
dot icon19/09/2012
Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 2012-09-19
dot icon24/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon07/07/2011
Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 2011-07-07
dot icon01/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon22/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon25/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon27/07/2009
Return made up to 20/07/09; full list of members
dot icon25/07/2009
Director's change of particulars / william wilson / 25/07/2009
dot icon29/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon15/08/2008
Return made up to 20/07/08; full list of members
dot icon14/08/2008
Director and secretary's change of particulars / emily wilson / 14/08/2008
dot icon14/08/2008
Director's change of particulars / william wilson / 14/08/2008
dot icon13/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon06/09/2007
Return made up to 20/07/07; full list of members
dot icon23/07/2007
Director's particulars changed
dot icon23/07/2007
Secretary's particulars changed;director's particulars changed
dot icon17/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon17/08/2006
Return made up to 20/07/06; full list of members
dot icon17/10/2005
Total exemption small company accounts made up to 2005-02-28
dot icon25/07/2005
Return made up to 20/07/05; full list of members
dot icon07/10/2004
Total exemption small company accounts made up to 2004-02-29
dot icon04/08/2004
Return made up to 20/07/04; full list of members
dot icon16/10/2003
Total exemption small company accounts made up to 2003-02-28
dot icon09/08/2003
Return made up to 20/07/03; full list of members
dot icon17/10/2002
Total exemption small company accounts made up to 2002-02-28
dot icon04/08/2002
Return made up to 20/07/02; full list of members
dot icon11/10/2001
Total exemption small company accounts made up to 2001-02-28
dot icon06/08/2001
Return made up to 20/07/01; full list of members
dot icon13/10/2000
Accounts for a small company made up to 2000-02-29
dot icon10/08/2000
Return made up to 20/07/00; full list of members
dot icon06/07/2000
Director resigned
dot icon01/11/1999
Certificate of change of name
dot icon04/10/1999
Accounts for a small company made up to 1999-02-28
dot icon12/08/1999
Return made up to 20/07/99; no change of members
dot icon11/11/1998
Accounts for a small company made up to 1998-02-28
dot icon05/08/1998
Return made up to 20/07/98; full list of members
dot icon20/10/1997
Return made up to 20/07/97; no change of members
dot icon30/09/1997
Accounts for a small company made up to 1997-02-28
dot icon09/11/1996
Accounts for a small company made up to 1996-02-29
dot icon06/08/1996
Return made up to 20/07/96; no change of members
dot icon09/11/1995
Accounts for a small company made up to 1995-02-28
dot icon14/08/1995
Return made up to 20/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Accounts for a small company made up to 1994-02-28
dot icon13/09/1994
Return made up to 20/07/94; full list of members
dot icon03/12/1993
Accounts for a small company made up to 1993-02-28
dot icon03/11/1993
Return made up to 20/07/93; no change of members
dot icon23/09/1993
Particulars of mortgage/charge
dot icon22/09/1992
Return made up to 20/07/92; no change of members
dot icon15/09/1992
Accounts for a small company made up to 1992-02-29
dot icon22/10/1991
Return made up to 20/07/91; full list of members
dot icon17/08/1991
Declaration of satisfaction of mortgage/charge
dot icon31/07/1991
Accounts for a small company made up to 1991-02-28
dot icon14/09/1990
Return made up to 20/07/90; full list of members
dot icon17/07/1990
Accounts for a small company made up to 1989-12-31
dot icon15/05/1990
Accounting reference date extended from 31/12 to 28/02
dot icon03/10/1989
Return made up to 28/04/89; full list of members
dot icon26/07/1989
Accounts for a small company made up to 1988-12-31
dot icon26/04/1989
Return made up to 06/05/88; full list of members
dot icon21/06/1988
Accounts for a small company made up to 1987-12-31
dot icon09/10/1987
Accounts for a small company made up to 1986-12-31
dot icon01/09/1987
Return made up to 23/07/87; full list of members
dot icon07/04/1987
Gazettable document
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/10/1986
Accounts for a small company made up to 1985-12-31
dot icon30/07/1986
Return made up to 20/04/86; full list of members
dot icon13/11/1978
Certificate of change of name
dot icon09/03/1978
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

6
2022
change arrow icon+25.63 % *

* during past year

Cash in Bank

£1,247,705.00

Confirmation

dot iconLast made up date
27/02/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
27/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.15M
-
0.00
993.19K
-
2022
6
1.43M
-
0.00
1.25M
-
2022
6
1.43M
-
0.00
1.25M
-

Employees

2022

Employees

6 Ascended50 % *

Net Assets(GBP)

1.43M £Ascended24.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.25M £Ascended25.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOB WILSON FUNFAIRS LIMITED

BOB WILSON FUNFAIRS LIMITED is an(a) Active company incorporated on 09/03/1978 with the registered office located at The White House Amusement Depot, Shipway Road Hay Mills, Birmingham, West Midlands B25 8DS. There is currently no active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BOB WILSON FUNFAIRS LIMITED?

toggle

BOB WILSON FUNFAIRS LIMITED is currently Active. It was registered on 09/03/1978 .

Where is BOB WILSON FUNFAIRS LIMITED located?

toggle

BOB WILSON FUNFAIRS LIMITED is registered at The White House Amusement Depot, Shipway Road Hay Mills, Birmingham, West Midlands B25 8DS.

What does BOB WILSON FUNFAIRS LIMITED do?

toggle

BOB WILSON FUNFAIRS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does BOB WILSON FUNFAIRS LIMITED have?

toggle

BOB WILSON FUNFAIRS LIMITED had 6 employees in 2022.

What is the latest filing for BOB WILSON FUNFAIRS LIMITED?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-02-27.