WILKERSON DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

04/04/254 April 2025 Resignation of a liquidator

View Document

03/09/243 September 2024 Appointment of a voluntary liquidator

View Document

03/09/243 September 2024 Resolutions

View Document

03/09/243 September 2024 Registered office address changed from Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW England to Prospect House Rouen Road Norwich NR1 1RE on 2024-09-03

View Document

03/09/243 September 2024 Declaration of solvency

View Document

15/08/2415 August 2024 Satisfaction of charge 011420720003 in full

View Document

15/08/2415 August 2024 Satisfaction of charge 2 in full

View Document

15/08/2415 August 2024 Satisfaction of charge 011420720005 in full

View Document

15/08/2415 August 2024 Satisfaction of charge 011420720004 in full

View Document

09/08/249 August 2024 Micro company accounts made up to 2024-07-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Current accounting period shortened from 2024-10-31 to 2024-07-31

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

26/07/1926 July 2019 31/10/18 AUDITED ABRIDGED

View Document

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 011420720005

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 011420720004

View Document

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 011420720003

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/08/1831 August 2018 COMPANY NAME CHANGED WILKERSON INVESTMENTS LIMITED CERTIFICATE ISSUED ON 31/08/18

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR HEDLEY ASHLEY WILKERSON

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, SECRETARY PETER WILKERSON

View Document

02/08/182 August 2018 SECRETARY APPOINTED MRS ROSEMARY KELSALL WILKERSON

View Document

17/05/1817 May 2018 31/10/17 AUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

24/05/1724 May 2017 31/10/16 AUDITED ABRIDGED

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

22/06/1622 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

03/08/153 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

09/06/159 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER WILKERSON

View Document

13/04/1513 April 2015 SECRETARY APPOINTED MR PETER HENRY WILKERSON

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY ROSEMARY WILKERSON

View Document

30/09/1430 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY KELSALL WILKERSON / 28/07/2014

View Document

29/09/1429 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY KELSALL WILKERSON / 28/07/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY KELSALL WILKERSON / 30/07/2014

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY KELSALL WILKERSON / 30/07/2014

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY KELSALL WILKERSON / 14/08/2014

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRY WILKERSON / 14/08/2014

View Document

03/07/143 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

03/06/133 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

03/08/123 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

02/04/122 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

10/08/1110 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

04/08/104 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

29/03/1029 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 82 ST JOHN STREET LONDON EC1M 4JN

View Document

31/07/0631 July 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

19/12/0319 December 2003 NEW SECRETARY APPOINTED

View Document

19/12/0319 December 2003 SECRETARY RESIGNED

View Document

26/07/0326 July 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

12/03/9912 March 1999 ALTER MEM AND ARTS 08/03/99

View Document

30/07/9830 July 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

27/01/9727 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9727 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9613 September 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 AUDITOR'S RESIGNATION

View Document

12/09/9612 September 1996 REGISTERED OFFICE CHANGED ON 12/09/96 FROM: 1A THE MALTINGS RAILWAY PLACE HERTFORD HERTS SG13 7BS

View Document

12/09/9612 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

09/08/949 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

21/04/9421 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

25/06/9325 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

24/08/9224 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

06/08/916 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

06/08/916 August 1991

View Document

21/09/9021 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

15/08/9015 August 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

22/06/8822 June 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

07/07/877 July 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

07/07/877 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

09/12/869 December 1986 REGISTERED OFFICE CHANGED ON 09/12/86 FROM: CECIL HOUSE ST ANDREW STREET HERTFORD HERTS

View Document

12/05/8612 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

12/05/8612 May 1986 RETURN MADE UP TO 21/04/86; FULL LIST OF MEMBERS

View Document

29/10/7329 October 1973 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