WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/01/257 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

24/10/2424 October 2024 Appointment of Hannah Emily Fowler as a secretary on 2024-10-24

View Document

24/10/2424 October 2024 Termination of appointment of Stella Dodd as a secretary on 2024-10-24

View Document

03/04/243 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Appointment of Mr Edward George Capes as a director on 2024-02-13

View Document

13/02/2413 February 2024 Appointment of Sarah Elizabeth Kemp as a director on 2024-02-13

View Document

13/02/2413 February 2024 Termination of appointment of Ian Sherburn as a secretary on 2024-02-13

View Document

13/02/2413 February 2024 Appointment of Mr Adam Daniel Andrew Ottley as a director on 2024-02-13

View Document

13/02/2413 February 2024 Termination of appointment of Ian Sherburn as a director on 2024-02-13

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

06/04/236 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/04/235 April 2023 Termination of appointment of Russell John Eke as a director on 2023-03-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

24/10/2224 October 2022 Termination of appointment of Pamela Carr as a secretary on 2022-10-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

05/07/215 July 2021 Director's details changed for Ian Sherburn on 2021-07-05

View Document

05/07/215 July 2021 Secretary's details changed for Ian Sherburn on 2021-07-05

View Document

07/04/217 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SQUIRRELL

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, SECRETARY CAROL BARLEY

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

12/10/2012 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM AISTHORPE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

30/11/1830 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN CHILVERS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM NEW OXFORD HOUSE TOWN HALL SQUARE GRIMSBY SOUTH HUMBERSIDE DN31 1HE

View Document

19/01/1619 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

02/01/162 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES SQUIRRELL / 08/01/2015

View Document

08/01/158 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP DAY

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE HORBURY

View Document

06/01/146 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/01/1317 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR AMY WRIGHT

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/07/1230 July 2012 SECRETARY'S CHANGE OF PARTICULARS / STELLA DODD / 01/05/2011

View Document

30/07/1230 July 2012 SECRETARY'S CHANGE OF PARTICULARS / PAMELA CARR / 01/05/2011

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED AMY WRIGHT

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL BANTON

View Document

03/01/123 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN DOUGLAS CHILVERS / 02/01/2012

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED ADAM AISTHORPE

View Document

21/06/1121 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/01/116 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

20/09/1020 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANNA CLARKE

View Document

05/02/105 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/02/105 February 2010 COMPANY NAME CHANGED WILCHAP COMPANY SECRETARIES LIMITED CERTIFICATE ISSUED ON 05/02/10

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MICHAEL JAMES SQUIRRELL

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HORBURY / 01/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WILLIAM BANTON / 01/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA CLARKE / 01/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAY / 01/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN EKE / 01/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN DOUGLAS CHILVERS / 01/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SHERBURN / 01/01/2010

View Document

20/12/0920 December 2009 COMPANY NAME CHANGED WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED CERTIFICATE ISSUED ON 20/12/09

View Document

20/12/0920 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR VINCENT MCCRACKEN

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNA HILLMAN / 29/09/2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/01/088 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/046 May 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

26/01/0126 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

26/01/0126 January 2001 EXEMPTION FROM APPOINTING AUDITORS 06/12/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 SECRETARY RESIGNED

View Document

11/02/9811 February 1998 RETURN MADE UP TO 31/01/98; CHANGE OF MEMBERS

View Document

03/02/983 February 1998 SECRETARY RESIGNED

View Document

03/02/983 February 1998 NEW SECRETARY APPOINTED

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/01/9729 January 1997 COMPANY NAME CHANGED WILKIN & CHAPMAN LIMITED CERTIFICATE ISSUED ON 30/01/97

View Document

26/01/9726 January 1997 SECRETARY RESIGNED

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 NEW SECRETARY APPOINTED

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

06/07/966 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/01/9524 January 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

08/08/948 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/02/9425 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

25/02/9425 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/01/9321 January 1993 AUDITOR'S RESIGNATION

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/921 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

01/02/921 February 1992 REGISTERED OFFICE CHANGED ON 01/02/92

View Document

19/12/9119 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/02/9116 February 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

16/02/9116 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/04/903 April 1990 RETURN MADE UP TO 23/03/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/05/8924 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/8828 April 1988 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