WILKINSON COWAN PARTNERSHIP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Cessation of Mark Richard Davies as a person with significant control on 2024-09-30

View Document (might not be available)

20/01/2520 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document (might not be available)

20/01/2520 January 2025 Notification of Wilcowan Holdings 2020 Ltd as a person with significant control on 2024-09-30

View Document (might not be available)

04/10/244 October 2024 Termination of appointment of Mark Richard Davies as a secretary on 2024-09-30

View Document (might not be available)

04/10/244 October 2024 Termination of appointment of Mark Richard Davies as a director on 2024-09-30

View Document (might not be available)

22/07/2422 July 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

15/01/2415 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document (might not be available)

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document (might not be available)

14/06/2314 June 2023 Appointment of Mr Stuart Torkington as a director on 2023-06-01

View Document (might not be available)

17/04/2317 April 2023 Cessation of Derek Mark Alan Humphreys as a person with significant control on 2023-03-14

View Document (might not be available)

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

View Accounts

15/03/2315 March 2023 Termination of appointment of Derek Mark Alan Humphreys as a director on 2023-03-14

View Document (might not be available)

16/01/2316 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-03-31

View Document (might not be available)

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

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document (might not be available)

23/09/2123 September 2021 Total exemption full accounts made up to 2021-03-31

View Document (might not be available)

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

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document (might not be available)

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

View Accounts

18/03/2018 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

18/03/2018 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

17/03/2017 March 2020 04/03/20 STATEMENT OF CAPITAL GBP 900

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROSS

View Document (might not be available)

13/03/2013 March 2020 CESSATION OF STEPHEN PHILIP ROSS AS A PSC

View Document (might not be available)

13/03/2013 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071232920001

View Document (might not be available)

10/03/2010 March 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document (might not be available)

10/03/2010 March 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document (might not be available)

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document (might not be available)

17/10/1917 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document (might not be available)

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROSS

View Document (might not be available)

10/05/1910 May 2019 DIRECTOR APPOINTED MR BENJAMIN BANNATYNE DAWSON

View Document (might not be available)

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

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document (might not be available)

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document (might not be available)

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

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document (might not be available)

05/01/185 January 2018 SUB-DIVISION 04/12/17

View Document (might not be available)

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document (might not be available)

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

View Accounts

14/02/1714 February 2017 01/11/16 STATEMENT OF CAPITAL GBP 903

View Document (might not be available)

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document (might not be available)

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document (might not be available)

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUMPHREYS

View Document (might not be available)

01/02/161 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document (might not be available)

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document (might not be available)

01/06/151 June 2015 DIRECTOR APPOINTED MR MARK PETER JENSEN

View Document (might not be available)

01/06/151 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 909

View Document (might not be available)

26/01/1526 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document (might not be available)

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD DAVIES / 01/01/2015

View Document (might not be available)

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MARK ALAN HUMPHREYS / 01/01/2015

View Document (might not be available)

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP ROSS / 01/01/2015

View Document (might not be available)

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 29 GREEK STREET STOCKPORT CHESHIRE SK3 8AX

View Document (might not be available)

18/12/1418 December 2014 01/09/14 STATEMENT OF CAPITAL GBP 907

View Document

05/11/145 November 2014 SUB-DIVISION 31/01/14

View Document (might not be available)

05/11/145 November 2014 01/02/14 STATEMENT OF CAPITAL GBP 906

View Document (might not be available)

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document (might not be available)

26/09/1426 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071232920001

View Document (might not be available)

20/01/1420 January 2014 DIRECTOR APPOINTED MR ROBERT NIGEL HUMPHREYS

View Document (might not be available)

15/01/1415 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document (might not be available)

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD DAVIES / 05/11/2013

View Document (might not be available)

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document (might not be available)

28/01/1328 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document (might not be available)

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document (might not be available)

22/02/1222 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document (might not be available)

21/09/1121 September 2011 01/09/11 STATEMENT OF CAPITAL GBP 907

View Document (might not be available)

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COWAN

View Document (might not be available)

09/02/119 February 2011 SECRETARY APPOINTED MR MARK RICHARD DAVIES

View Document (might not be available)

18/01/1118 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document (might not be available)

18/01/1118 January 2011 DIRECTOR APPOINTED MR JONATHAN KEITH ROSS

View Document (might not be available)

21/04/1021 April 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document (might not be available)

20/04/1020 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 901

View Document (might not be available)

12/01/1012 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information