WILKINSON DISPENSING LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewAppointment of Nicole Stefanie Eisenbeiss as a director on 2025-08-13

View Document

31/07/2531 July 2025 NewTermination of appointment of Timothy Barton Finnerty as a director on 2025-06-30

View Document

19/03/2519 March 2025 Registered office address changed from C/O Greenwoods Legal Llp Westpoint Lynch Wood Peterborough PE2 6FZ United Kingdom to 2 Henry Lock Way Littlehampton West Sussex BN17 7FB on 2025-03-19

View Document

19/03/2519 March 2025 Change of details for Fittleworth Medical Limited as a person with significant control on 2025-03-19

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

18/03/2518 March 2025 Change of details for Fittleworth Medical Limited as a person with significant control on 2025-03-18

View Document

18/03/2518 March 2025 Registered office address changed from 2 Henry Lock Way Littlehampton West Sussex BN17 7FB England to C/O Greenwoods Legal Llp Westpoint Lynch Wood Peterborough PE2 6FZ on 2025-03-18

View Document

13/03/2513 March 2025 Director's details changed for Stuart Peter Edgley on 2023-09-01

View Document

06/11/246 November 2024 Change of details for Fittleworth Medical Limited as a person with significant control on 2021-02-10

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

05/09/235 September 2023 Appointment of Timothy Barton Finnerty as a director on 2023-09-01

View Document

05/09/235 September 2023 Termination of appointment of Robert Coleman Keeley as a director on 2023-09-01

View Document

05/09/235 September 2023 Termination of appointment of Kenneth Alan Straup as a director on 2023-09-01

View Document

05/09/235 September 2023 Appointment of Amanda Lee Brunner as a director on 2023-09-01

View Document

05/09/235 September 2023 Appointment of Stuart Peter Edgley as a director on 2023-09-01

View Document

01/09/231 September 2023 Termination of appointment of Adam Robert Smith as a director on 2023-07-10

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

03/10/223 October 2022 Accounts for a small company made up to 2021-12-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR MARVIN SCOTT HOLLOWAY

View Document

06/11/176 November 2017 DIRECTOR APPOINTED KENNETH ALAN STRAUP

View Document

06/11/176 November 2017 DIRECTOR APPOINTED ADAM ROBERT SMITH

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD ZWIRNER

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HILLS

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 10-18 UNION STREET LONDON SE1 1SZ UNITED KINGDOM

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR RICHARD THOMAS ZWIRNER

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR ROBERT COLEMAN KEELEY

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

05/09/165 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW FRASER

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM C/O GREENWOODS SOLICITORS LLP MONKSTONE HOUSE CITY ROAD PETERBOROUGH PE1 1JE

View Document

21/12/1521 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR APPOINTED PETER GRAHAM HILLS

View Document

03/12/143 December 2014 DIRECTOR APPOINTED ANDREW HECTOR FRASER

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA ROBINSON

View Document

02/12/142 December 2014 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

25/11/1425 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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