AMALGAMATED HOLDINGS WILKINSON LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

16/06/2516 June 2025 NewFull accounts made up to 2025-01-31

View Document

13/02/2513 February 2025 Notification of Jonathan Charles Griffin as a person with significant control on 2025-02-13

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/01/2516 January 2025 Current accounting period shortened from 2025-06-30 to 2025-01-31

View Document

08/01/258 January 2025 Full accounts made up to 2024-06-30

View Document

06/08/246 August 2024 Full accounts made up to 2023-07-15

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Current accounting period shortened from 2024-07-08 to 2024-06-30

View Document

20/03/2420 March 2024 Statement of capital on 2023-06-16

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-21 with updates

View Document

15/03/2415 March 2024 Cessation of Eden Alys Phillips as a person with significant control on 2023-05-02

View Document

15/03/2415 March 2024 Notification of Ahw Trustees Limited as a person with significant control on 2023-05-02

View Document

15/03/2415 March 2024 Cessation of Anthony Harwick Wilkinson as a person with significant control on 2023-05-02

View Document

15/03/2415 March 2024 Cessation of Derek Vincent Sayer as a person with significant control on 2023-05-02

View Document

10/08/2310 August 2023 Director's details changed for Lisa Joanne Wilkinson on 2023-08-10

View Document

10/08/2310 August 2023 Director's details changed for Mr Jonathan Charles Griffin on 2023-08-10

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

15/05/2315 May 2023 Current accounting period extended from 2023-01-31 to 2023-07-08

View Document

06/12/226 December 2022 Group of companies' accounts made up to 2022-01-29

View Document

17/05/2217 May 2022 Registered office address changed from Jk House Roebuck Way Manton Wood Worksop Nottinghamshire S80 3EG England to 14 Park Row Nottingham NG1 6GR on 2022-05-17

View Document

17/02/2217 February 2022 Registration of charge 106872290003, created on 2022-02-17

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

24/06/2124 June 2021 Notification of Eden Alys Phillips as a person with significant control on 2021-06-23

View Document

20/05/2020 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106872290002

View Document

06/05/206 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/02/20

View Document

05/05/205 May 2020 ADOPT ARTICLES 15/04/2020

View Document

01/05/201 May 2020 ARTICLES OF ASSOCIATION

View Document

21/04/2021 April 2020 14/01/20 STATEMENT OF CAPITAL GBP 8645607.048097

View Document

21/04/2021 April 2020 13/02/20 STATEMENT OF CAPITAL GBP 8145607.048097

View Document

17/04/2017 April 2020 14/01/2020

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

23/03/2023 March 2020 14/01/20 STATEMENT OF CAPITAL GBP 9245607.048097

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / ANTHONY HARWICK WILKINSON / 04/10/2018

View Document

17/05/1917 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/02/19

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

15/03/1915 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/02/18

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES GRIFFIN / 01/03/2019

View Document

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106872290001

View Document

23/08/1823 August 2018 06/08/18 STATEMENT OF CAPITAL GBP 1995607.048096

View Document

23/08/1823 August 2018 06/08/18 STATEMENT OF CAPITAL GBP 9195607.048096

View Document

21/08/1821 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

18/01/1818 January 2018 15/12/17 STATEMENT OF CAPITAL GBP 1995607.048096

View Document

17/01/1817 January 2018 ADOPT ARTICLES 15/12/2017

View Document

09/08/179 August 2017 07/06/17 STATEMENT OF CAPITAL GBP 56014466

View Document

09/08/179 August 2017 07/06/17 STATEMENT OF CAPITAL GBP 560704809665

View Document

21/07/1721 July 2017 SUB-DIVISION 07/06/17

View Document

10/07/1710 July 2017 ADOPT ARTICLES 07/06/2017

View Document

10/07/1710 July 2017 CESSATION OF CASTLEGATE DIRECTORS LIMITED AS A PSC

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK VINCENT SAYER

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JOANNE WILKINSON

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY HARWICK WILKINSON

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR CASTLEGATE DIRECTORS LIMITED

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM C/O BROWNE JACOBSON LLP 15TH FLOOR, 6 BEVIS MARKS BURY COURT LONDON EC3A 7BA UNITED KINGDOM

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED LISA JOANNE WILKINSON

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR JONATHAN CHARLES GRIFFIN

View Document

12/06/1712 June 2017 CURRSHO FROM 31/03/2018 TO 31/01/2018

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES GRIFFIN / 07/06/2017

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD COX

View Document

23/03/1723 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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