A&K WILSON PICTURE FRAMERS LTD

Company Documents

DateDescription
29/07/2529 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/08/2413 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/05/239 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Termination of appointment of Karin Gerda Wilson as a secretary on 2021-11-09

View Document

09/11/219 November 2021 Termination of appointment of Andrew David Wilson as a director on 2021-11-09

View Document

19/10/2119 October 2021 Appointment of Mr Neil Douglas Sharp as a director on 2021-10-01

View Document

01/10/211 October 2021 Appointment of Mrs Sarah Louise Sharp as a director on 2021-09-30

View Document

01/10/211 October 2021 Cessation of Karin Gerda Wilson as a person with significant control on 2021-09-30

View Document

01/10/211 October 2021 Cessation of Andrew David Wilson as a person with significant control on 2021-09-30

View Document

01/10/211 October 2021 Notification of Neil Douglas Sharp as a person with significant control on 2021-09-30

View Document

01/10/211 October 2021 Notification of Sarah Louise Sharp as a person with significant control on 2021-09-30

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/06/1529 June 2015 COMPANY NAME CHANGED A & K WILSON GALLERY LIMITED
CERTIFICATE ISSUED ON 29/06/15

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1421 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/10/1316 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/10/1219 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1118 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/10/1016 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

19/05/1019 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID WILSON / 01/10/2009

View Document

04/12/094 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

14/07/0914 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/12/088 December 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/11/071 November 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0625 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0515 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/11/0320 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

25/10/0225 October 2002 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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