WILKINSON PARTNERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/241 October 2024 Satisfaction of charge 077800160002 in full

View Document

26/09/2426 September 2024 Change of details for Wilkinson Partners Holdings Limited as a person with significant control on 2024-09-19

View Document

25/09/2425 September 2024 Secretary's details changed for Mr Thomas James Wilkinson on 2024-09-19

View Document

25/09/2425 September 2024 Director's details changed for Mr Thomas James Wilkinson on 2024-09-19

View Document

20/09/2420 September 2024 Registered office address changed from Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL United Kingdom to 30 Old Bailey London EC4M 7AU on 2024-09-20

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/03/249 March 2024 Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL England to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2024-03-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/09/239 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077800160002

View Document

13/08/2013 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077800160001

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR BEN BUSHELL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR BEN BUSHELL

View Document

29/03/1929 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILKINSON PARTNERS HOLDINGS LIMITED

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES WILKINSON / 27/09/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR LEE BUSHELL

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR AIMEE WILKINSON

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077800160001

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 ADOPT ARTICLES 02/10/2017

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

04/10/174 October 2017 01/03/16 STATEMENT OF CAPITAL GBP 1100

View Document

04/10/174 October 2017 01/07/16 STATEMENT OF CAPITAL GBP 1150

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/04/1614 April 2016 02/06/15 STATEMENT OF CAPITAL GBP 1050

View Document

14/04/1614 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/11/154 November 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/10/1424 October 2014 COMPANY NAME CHANGED WILKINSON DWYER LIMITED CERTIFICATE ISSUED ON 24/10/14

View Document

01/10/141 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DWYER

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOEL DWYER

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

14/06/1314 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES WILKINSON / 08/01/2013

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CAIN DWYER / 08/01/2013

View Document

28/09/1228 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

26/03/1226 March 2012 20/02/12 STATEMENT OF CAPITAL GBP 86

View Document

26/03/1226 March 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/03/1226 March 2012 20/02/12 STATEMENT OF CAPITAL GBP 290

View Document

26/03/1226 March 2012 20/02/12 STATEMENT OF CAPITAL GBP 291

View Document

26/03/1226 March 2012 20/02/12 STATEMENT OF CAPITAL GBP 86

View Document

23/03/1223 March 2012 20/02/12 STATEMENT OF CAPITAL GBP 251

View Document

15/03/1215 March 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED JOEL MADSEN DONALD DWYER

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED AIMEE JANE WILKINSON

View Document

20/09/1120 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information