W. & R. WILKINS LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Appointment of Mr Robert Mark Dykes as a secretary on 2024-08-20

View Document

20/08/2420 August 2024 Termination of appointment of Sarah Anne Hedley Cheney as a secretary on 2024-07-18

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Change of share class name or designation

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/03/1615 March 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

11/03/1611 March 2016 ADOPT ARTICLES 01/10/2015

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 SECRETARY'S CHANGE OF PARTICULARS / SARAH ANNE HEDLEY CHENEY / 15/06/2015

View Document

16/01/1516 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/01/1414 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/01/1317 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/01/1220 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NICHOLAS WILKINS / 14/01/2010

View Document

21/01/1121 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NICHOLAS WILKINS / 13/02/2010

View Document

24/03/1024 March 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 RETURN MADE UP TO 13/01/08; NO CHANGE OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/062 March 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED

View Document

04/03/024 March 2002 REGISTERED OFFICE CHANGED ON 04/03/02 FROM: 20 MORTLAKE HIGH STREET LONDON SW14 8JN

View Document

17/01/0217 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 13/01/98; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

12/09/9712 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

01/04/971 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/9714 January 1997 RETURN MADE UP TO 13/01/97; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

02/06/962 June 1996 REGISTERED OFFICE CHANGED ON 02/06/96 FROM: 5 MELROSE ROAD BARNES LONDON SW13 9LG

View Document

30/05/9630 May 1996 NEW SECRETARY APPOINTED

View Document

30/05/9630 May 1996 SECRETARY RESIGNED

View Document

02/02/962 February 1996 RETURN MADE UP TO 13/01/96; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

13/03/9513 March 1995 EXEMPTION FROM APPOINTING AUDITORS 07/03/95

View Document

24/01/9524 January 1995 RETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9414 February 1994 REGISTERED OFFICE CHANGED ON 14/02/94 FROM: 5 MELROSE ROAD BARNES LONDON SW13 9LG

View Document

14/02/9414 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

08/02/948 February 1994 SECRETARY RESIGNED

View Document

24/01/9424 January 1994 SECRETARY RESIGNED

View Document

13/01/9413 January 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