D WILKS & CO LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Certificate of change of name

View Document

25/02/2525 February 2025 Registered office address changed from Kirkburn Filling Station Kirkburn Driffield East Yorkhsire YO25 9EA to 118a Auchinleck Close Driffield YO25 9HE on 2025-02-25

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/02/2419 February 2024 Satisfaction of charge 4 in full

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

30/01/2430 January 2024 Satisfaction of charge 3 in full

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Satisfaction of charge 1 in full

View Document

05/12/235 December 2023 Satisfaction of charge 5 in full

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/02/1513 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/02/1413 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/02/1312 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/02/1210 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

10/10/1110 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/07/1121 July 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

16/07/1116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/02/1110 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/02/1019 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

18/11/0918 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/02/0913 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

20/02/0820 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/11/076 November 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/10/0730 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0726 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/04/0311 April 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM: G OFFICE CHANGED 11/04/03 SWINDON HOUSE 160 QUAY ROAD BRIDLINGTON NORTH HUMBERSIDE YO16 4JE

View Document

11/04/0311 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0310 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0314 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 SECRETARY RESIGNED

View Document

26/02/9926 February 1999 REGISTERED OFFICE CHANGED ON 26/02/99 FROM: G OFFICE CHANGED 26/02/99 12 YORK PLACE LEEDS LS1 2DS

View Document

26/02/9926 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 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