WILKIES BAR LIMITED
Company Documents
Date | Description |
---|---|
12/07/2512 July 2025 New | Confirmation statement made on 2025-07-03 with no updates |
17/10/2417 October 2024 | Unaudited abridged accounts made up to 2024-03-31 |
03/07/243 July 2024 | Confirmation statement made on 2024-07-03 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/07/213 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/01/213 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
05/07/205 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JAIME WHELAN / 22/06/2020 |
08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/11/193 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/12/1725 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
08/05/178 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JOHN WILKIE / 01/05/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/10/1526 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/10/1424 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/10/1326 October 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
21/05/1321 May 2013 | DIRECTOR APPOINTED MRS JOANNE MARGARET WILKIE |
21/05/1321 May 2013 | DIRECTOR APPOINTED MRS LISA JAIME WHELAN |
21/05/1321 May 2013 | DIRECTOR APPOINTED MR JAMIE JOHN WILKIE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/10/1227 October 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/11/111 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
16/11/1016 November 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/10/0923 October 2009 | REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 2 BISHOP'S PARK THORNTONHALL GLASGOW G74 5AF UNITED KINGDOM |
23/10/0923 October 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAWRIE WILKIE / 23/10/2009 |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY MCDONALD WILKIE / 23/10/2009 |
23/10/0923 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/09/0917 September 2009 | REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 1 HENDERSON STREET EDINBURGH MIDLOTHIAN EH6 6BT |
17/09/0917 September 2009 | APPOINTMENT TERMINATED SECRETARY 1924 NOMINEES LTD |
17/09/0917 September 2009 | SECRETARY APPOINTED MR JAMES LAWRIE WILKIE |
17/09/0917 September 2009 | PREVSHO FROM 31/10/2009 TO 31/03/2009 |
26/06/0926 June 2009 | ADOPT ARTICLES 20/03/2009 |
03/02/093 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
15/01/0915 January 2009 | SHARE AGREEMENT OTC |
15/01/0915 January 2009 | SHARE AGREEMENT OTC |
19/11/0819 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/10/0831 October 2008 | DIRECTOR APPOINTED MARGARET MARY MCDONALD WILKIE |
31/10/0831 October 2008 | REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 37 QUEEN STREET EDINBURGH EH2 1JX |
23/10/0823 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company