WILFIX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

02/01/252 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/01/248 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/01/2119 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR BERNARD TOWNSEND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY SCOTT PARSONS / 26/10/2018

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD FREDERICK TOWNSEND / 26/10/2018

View Document

26/10/1826 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MURRAY SCOTT PARSONS / 26/10/2018

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PARSONS / 26/10/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/02/1625 February 2016 DIRECTOR APPOINTED MR MATTHEW PARSONS

View Document

06/01/166 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/04/151 April 2015 CURREXT FROM 30/11/2014 TO 30/04/2015

View Document

08/01/158 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/01/146 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

03/09/133 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

07/01/137 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/01/124 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

10/08/1110 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

28/06/1028 June 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MURRAY SCOTT PARSONS / 19/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD FREDERICK TOWNSEND / 19/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY SCOTT PARSONS / 19/12/2009

View Document

18/01/1018 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

14/08/0914 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

27/02/0627 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/0627 February 2006 NC INC ALREADY ADJUSTED 18/11/05

View Document

27/02/0627 February 2006 NC INC ALREADY ADJUSTED 18/11/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 S386 DISP APP AUDS 29/09/97

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/9623 April 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/04/96

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

19/01/9519 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9519 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

04/10/944 October 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

26/04/9426 April 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

02/10/932 October 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

11/05/9311 May 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

11/03/9211 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

23/07/9123 July 1991 REGISTERED OFFICE CHANGED ON 23/07/91 FROM: 115 GREENWAY BUSH LANE BEDMINSTER BRISTOL 3

View Document

23/07/9123 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

09/10/899 October 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/10/899 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

27/10/8727 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/10/8727 October 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

24/08/8724 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/8010 June 1980 CERTIFICATE OF INCORPORATION

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