P C WILKINS LTD
Company Documents
| Date | Description |
|---|---|
| 20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 07/02/157 February 2015 | DISS40 (DISS40(SOAD)) |
| 06/02/156 February 2015 | Annual return made up to 9 October 2014 with full list of shareholders |
| 03/02/153 February 2015 | FIRST GAZETTE |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 11/10/1311 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
| 18/04/1318 April 2013 | REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 22 GRAHAM AVENUE MILE OAK BRIGHTON EAST SUSSEX BN41 2WL |
| 17/04/1317 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 30/10/1230 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 11/10/1111 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
| 19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 30/12/1030 December 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
| 12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 24/10/0924 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILKINS / 09/10/2009 |
| 24/10/0924 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
| 01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 23/03/0923 March 2009 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
| 31/07/0831 July 2008 | REGISTERED OFFICE CHANGED ON 31/07/08 FROM: GISTERED OFFICE CHANGED ON 31/07/2008 FROM 14 HACKWOOD ROBERTSBRIDGE EAST SUSSEX TN32 5ER |
| 30/07/0830 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 16/10/0716 October 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
| 16/10/0716 October 2007 | REGISTERED OFFICE CHANGED ON 16/10/07 FROM: G OFFICE CHANGED 16/10/07 22 GRAHAM AVENUE PORTSLADE BN41 2WL |
| 30/10/0630 October 2006 | NEW SECRETARY APPOINTED |
| 30/10/0630 October 2006 | NEW DIRECTOR APPOINTED |
| 09/10/069 October 2006 | DIRECTOR RESIGNED |
| 09/10/069 October 2006 | SECRETARY RESIGNED |
| 09/10/069 October 2006 | 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