WILKIN REEDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/10/2513 October 2025 NewConfirmation statement made on 2025-10-11 with no updates

View Document

04/08/254 August 2025 Termination of appointment of Gary Fennah as a director on 2025-07-31

View Document

10/07/2510 July 2025 Appointment of Mr Andrew Paul Roden as a director on 2025-07-09

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

01/10/241 October 2024 Current accounting period shortened from 2025-02-28 to 2024-12-31

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Appointment of Mr Gary Fennah as a director on 2024-02-15

View Document

20/02/2420 February 2024 Termination of appointment of Helen O'neill as a director on 2024-02-15

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

20/04/2120 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

23/07/2023 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

28/06/1928 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

24/05/1824 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALDERWOOD HOLDINGS LIMITED

View Document

24/10/1724 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/10/2017

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

21/10/1521 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/10/1422 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HORROCKS / 18/08/2014

View Document

01/09/141 September 2014 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN LESLEY HORROCKS / 18/08/2014

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/01/1414 January 2014 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN LESLEY HORROCKS / 13/01/2014

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HORROCKS / 13/01/2014

View Document

21/10/1321 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/10/1223 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/10/1121 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/10/1019 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HORROCKS / 11/10/2009

View Document

03/12/093 December 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM ALPH HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED SECRETARY IAN HORROCKS

View Document

24/10/0824 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 1 MEMORIAL ROAD WALKDEN MANCHESTER M28 3AQ

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

31/10/0731 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 NEW SECRETARY APPOINTED

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/0715 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/07/0522 July 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 28/02/05

View Document

02/09/042 September 2004 SHARES AGREEMENT OTC

View Document

13/08/0413 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

27/07/0427 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0427 July 2004 NC INC ALREADY ADJUSTED 08/06/04

View Document

27/07/0427 July 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/07/0427 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/0427 July 2004 £ NC 1000/2000 08/06/0

View Document

28/10/0328 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0315 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 11/10/02; NO CHANGE OF MEMBERS

View Document

26/06/0226 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0224 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

24/05/0224 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 £ NC 100/1000 09/11/0

View Document

21/11/0021 November 2000 NC INC ALREADY ADJUSTED 09/11/00

View Document

21/11/0021 November 2000 ADOPT MEM AND ARTS 09/11/00

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 SECRETARY RESIGNED

View Document

20/11/0020 November 2000 REGISTERED OFFICE CHANGED ON 20/11/00 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

11/10/0011 October 2000 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