WILKINSON EYRE HOLDINGS LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

12/02/2412 February 2024 Director's details changed for Mr Giles Gavin Martin on 2024-02-12

View Document

10/01/2410 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

03/04/233 April 2023 Change of details for Wilkinson Eyre (Eot) Trustee Limited as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Cessation of Giles Gavin Martin as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Cessation of Sebastien Christophe Ricard as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Cessation of Sam Wright as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Cessation of Matthew Potter as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Cessation of Oliver John Tyler as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Cessation of James Henry Eyre as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Cessation of Yasmin Al Ani Spence as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Cessation of Giles Stafford Critchlow as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Cessation of Dominic Kemp Bettison as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Notification of Wilkinson Eyre (Eot) Trustee Limited as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Cessation of Paul Andrew Baker as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Cessation of Bosco Lam as a person with significant control on 2023-03-31

View Document

27/03/2327 March 2023 Notification of Yasmin Al Ani Spence as a person with significant control on 2023-03-22

View Document

27/03/2327 March 2023 Notification of Sam Wright as a person with significant control on 2023-03-22

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

27/03/2327 March 2023 Notification of Bosco Lam as a person with significant control on 2023-03-22

View Document

27/03/2327 March 2023 Notification of Matthew Potter as a person with significant control on 2023-03-22

View Document

23/03/2323 March 2023 Appointment of Mr Sam Wright as a director on 2023-03-22

View Document

23/03/2323 March 2023 Appointment of Mrs Yasmin Al-Ani Spence as a director on 2023-03-22

View Document

23/03/2323 March 2023 Appointment of Mr Bosco Lam as a director on 2023-03-22

View Document

23/03/2323 March 2023 Appointment of Mr Matthew Potter as a director on 2023-03-22

View Document

22/03/2322 March 2023

View Document

20/03/2320 March 2023 Memorandum and Articles of Association

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Statement of capital on 2023-03-20

View Document

20/03/2320 March 2023 Particulars of variation of rights attached to shares

View Document

20/03/2320 March 2023 Change of share class name or designation

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

15/03/2315 March 2023 Cancellation of shares. Statement of capital on 2023-01-30

View Document

14/03/2314 March 2023 Purchase of own shares.

View Document

31/01/2331 January 2023 Satisfaction of charge 114918210001 in full

View Document

06/12/226 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

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

View Accounts

16/12/2116 December 2021 Cessation of Christopher John Wilkinson as a person with significant control on 2021-12-14

View Document

16/12/2116 December 2021 Termination of appointment of Christopher John Wilkinson as a director on 2021-12-14

View Document

15/12/2115 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Cessation of James Henry Robert Eyre as a person with significant control on 2019-01-09

View Document

02/11/212 November 2021 Notification of James Henry Eyre as a person with significant control on 2019-01-09

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILES STAFFORD CRITCHLOW

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC KEMP BETTISON

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBASTIEN CHRISTOPHE RICARD

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILES GAVIN MARTIN

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER JOHN TYLER

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREW BAKER

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WILKINSON

View Document

19/02/1919 February 2019 CURRSHO FROM 31/07/2019 TO 31/03/2019

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR SEBASTIEN CHRISTOPHE RICARD

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR GILES MARTIN

View Document

12/11/1812 November 2018 ADOPT ARTICLES 03/10/2018

View Document

19/10/1819 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114918210001

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR GILES STAFFORD CRITCHLOW

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR PAUL ANDREW BAKER

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR OLIVER JOHN TYLER

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILKINSON

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR DOMINIC KEMP BETTISON

View Document

31/07/1831 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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