WILKINSON AND PARTNERS BUSINESS SERVICES LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/01/2431 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES

View Document

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

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

01/08/201 August 2020 DIRECTOR APPOINTED MR STEVEN ANDREW WILKINSON

View Document

01/08/201 August 2020 DIRECTOR APPOINTED MR OLIVER STEVEN WILKINSON

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANNETTE RAISTRICK

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MR PAUL RAISTRICK

View Document

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

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

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

View Accounts

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN WILKINSON

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

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

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR STEVEN ANDREW WILKINSON

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MISS SARAH JAYNE BEARDER

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

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

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/09/1514 September 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/09/1416 September 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/09/1326 September 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/09/1218 September 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM VICTORIA MEWS 19 MILL FIELD ROAD COTTINGLEY BUSINESS PARK COTTINGLEY BINGLEY WEST YORKSHIRE BD16 1PY

View Document

12/07/1112 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE WILKINSON / 30/06/2011

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE LOUISE RAISTRICK / 30/06/2011

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WILKINSON / 29/11/2010

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE JANE WILKINSON / 29/11/2010

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE JANE WILKINSON / 29/11/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WILKINSON / 29/11/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE JANE WILKINSON / 02/07/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE WILKINSON / 02/07/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE LOUISE RAISTRICK / 02/07/2010

View Document

08/09/108 September 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR DANIEL WILKINSON

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED SOPHIE JANE WILKINSON

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL RAISTRICK

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED CLAIRE LOUISE WILKINSON

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED ANNETTE LOUISE RAISTRICK

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN WILKINSON

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL WILKINSON

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

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

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: ACACIA HOUSE 4 SOUTHBROOK TERRACE BRADFORD WEST YORKSHIRE BD7 1AB

View Document

26/07/0626 July 2006 COMPANY NAME CHANGED LAYBOURNE BOOKKEEPING SERVICES L IMITED CERTIFICATE ISSUED ON 26/07/06

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/04/05

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 REGISTERED OFFICE CHANGED ON 16/07/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information