WILKINS PROPERTIES HERTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Registration of charge 106514240007, created on 2025-06-11

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

15/12/2415 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

08/03/238 March 2023 Director's details changed for Mr Joshua Jacob Roughan on 2022-03-29

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Registration of charge 106514240006, created on 2022-10-12

View Document

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

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Registration of charge 106514240001, created on 2021-12-17

View Document

17/12/2117 December 2021 Registration of charge 106514240003, created on 2021-12-17

View Document

17/12/2117 December 2021 Registration of charge 106514240002, created on 2021-12-17

View Document

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

View Accounts

08/01/218 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR GORDON KEITH ROUGHAN / 22/06/2020

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR JULIE ROUGHAN

View Document

06/07/206 July 2020 CESSATION OF JULIE ANNE ROUGHAN AS A PSC

View Document

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/03/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE ROUGHAN / 04/07/2018

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE ANNE ROUGHAN / 04/07/2018

View Document

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

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR JOSHUA JACOB ROUGHAN

View Document

07/04/177 April 2017 07/03/17 STATEMENT OF CAPITAL GBP 200

View Document

03/03/173 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information