PRE MERGER ACCOUNTANCY LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 Application to strike the company off the register

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

19/01/2419 January 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

25/11/2225 November 2022 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

09/04/199 April 2019 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES BENEDICT PAYNE / 25/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FENN / 25/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL GRANT / 25/02/2019

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR

View Document

08/01/198 January 2019 CURRSHO FROM 30/04/2018 TO 31/08/2017

View Document

05/09/185 September 2018 COMPANY NAME CHANGED WILKINS KENNEDY ACCOUNTANCY LIMITED CERTIFICATE ISSUED ON 05/09/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR WILLIAM JAMES BENEDICT PAYNE

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD SMITH

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FENN / 04/07/2017

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD CHARLES PETER SMITH / 04/07/2017

View Document

13/01/1713 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

23/07/1523 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

12/02/1512 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

28/07/1428 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE FELLER

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR STEPHEN PAUL GRANT

View Document

06/02/146 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

24/07/1324 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FENN / 21/01/2013

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BRUCE LANCE FELLER / 21/01/2013

View Document

23/07/1223 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

02/03/122 March 2012 COMPANY NAME CHANGED WILKINS KENNEDY LIMITED CERTIFICATE ISSUED ON 02/03/12

View Document

03/02/123 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

26/07/1126 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR DAVID MICHAEL FENN

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN WISEMAN

View Document

21/01/1121 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

28/07/1028 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD CHARLES PETER SMITH / 22/07/2010

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

09/10/099 October 2009 SECTION 519

View Document

18/08/0918 August 2009 AUDITOR'S RESIGNATION

View Document

22/07/0922 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 22/07/08; NO CHANGE OF MEMBERS

View Document

03/06/083 June 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/08/0522 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: RISBORUGH HOUSE 38-40 SYCAMORE ROAD AMERSHAM BUCKINGHAMSHIRE HP6 5DZ

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 NEW SECRETARY APPOINTED

View Document

23/08/0323 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

22/05/0322 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

21/11/0221 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

17/04/0117 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

27/07/0027 July 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 RETURN MADE UP TO 22/07/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

25/01/9625 January 1996 EXEMPTION FROM APPOINTING AUDITORS 03/01/96

View Document

25/01/9625 January 1996 S252 DISP LAYING ACC 03/01/96

View Document

25/01/9625 January 1996 S386 DISP APP AUDS 03/01/96

View Document

25/01/9625 January 1996 S366A DISP HOLDING AGM 03/01/96

View Document

17/07/9517 July 1995 RETURN MADE UP TO 22/07/95; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 REGISTERED OFFICE CHANGED ON 17/07/95

View Document

17/01/9517 January 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/04

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/9417 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 REGISTERED OFFICE CHANGED ON 17/08/94 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

15/08/9415 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/07/9422 July 1994 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