WILKINSON GROUP RBS TRUSTEES LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2418 July 2024 Accounts for a dormant company made up to 2024-04-30

View Document

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

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

06/11/236 November 2023 Accounts for a dormant company made up to 2023-04-30

View Document

11/08/2311 August 2023 Registered office address changed from Jk House C/O Wilko Limited Roebuck Way, Manton Wood Worksop S80 3EG England to C/O Dalriada Trustees Limited 12th Floor, St James Tower 7 Charlotte Street Manchester M1 4DZ on 2023-08-11

View Document

11/08/2311 August 2023 Termination of appointment of Paul Robert Steer as a director on 2023-07-31

View Document

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

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

24/11/2224 November 2022 Accounts for a dormant company made up to 2022-04-30

View Document

15/11/2215 November 2022 Registered office address changed from C/O Wilko Retail Limited, Jk House Roebuck Way Manton Wood Worksop Nottinghamshire S80 3EG United Kingdom to Jk House C/O Wilko Limited Roebuck Way, Manton Wood Worksop S80 3EG on 2022-11-15

View Document

20/05/2220 May 2022 Termination of appointment of Adam James Brown as a director on 2022-05-20

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

06/04/226 April 2022 Appointment of Mr Paul Robert Steer as a director on 2022-04-06

View Document

05/04/225 April 2022 Termination of appointment of Dionne Loughrey as a director on 2022-04-05

View Document

14/01/2214 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

01/12/211 December 2021 Termination of appointment of Richard Andrew Jones as a director on 2021-12-01

View Document

01/12/211 December 2021 Appointment of Mr Adam James Brown as a director on 2021-12-01

View Document

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

View Accounts

17/04/2017 April 2020 CESSATION OF STUART CHARLES HOOD AS A PSC

View Document

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART CHARLES HOOD

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR STUART HOOD

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED STUART CHARLES HOOD

View Document

16/04/2016 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information