WILKINSON STAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewFull accounts made up to 2024-11-30

View Document

29/04/2529 April 2025 Director's details changed for Elaine Margaret Wilkinson on 2023-01-01

View Document

29/04/2529 April 2025 Director's details changed for Stephen Paul Murray on 2023-01-01

View Document

29/04/2529 April 2025 Director's details changed for Mrs Tina Wilkinson-Bell on 2023-01-01

View Document

13/03/2513 March 2025 Cessation of John Arthur Wilkinson as a person with significant control on 2025-02-21

View Document

21/02/2521 February 2025 Notification of The Wilkinson Corporation Limited as a person with significant control on 2025-02-18

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

16/05/2416 May 2024 Full accounts made up to 2023-11-30

View Document

22/02/2422 February 2024 Registration of charge 017681270016, created on 2024-02-20

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Full accounts made up to 2022-11-30

View Document

05/06/235 June 2023 Appointment of Mr Paul Dempster as a director on 2023-05-23

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

05/05/175 May 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017681270010

View Document

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017681270014

View Document

01/10/161 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017681270012

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017681270013

View Document

23/09/1623 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017681270011

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MRS TINA WILKINSON-BELL

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR KARL WILKINSON

View Document

19/04/1619 April 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/15

View Document

04/01/164 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/14

View Document

19/05/1519 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR ALAN RICHARD CARTER

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SNAPE

View Document

23/12/1423 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

12/06/1412 June 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

13/01/1413 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

19/11/1319 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017681270010

View Document

20/08/1320 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

07/05/137 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12

View Document

03/01/133 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

08/06/128 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/11

View Document

23/12/1123 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/10

View Document

06/05/116 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

11/01/1111 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/09

View Document

20/01/1020 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL MURRAY / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL ALFRED SNAPE / 12/01/2010

View Document

23/09/0923 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08

View Document

27/08/0927 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

13/01/0913 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

13/01/0913 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/01/095 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

22/04/0422 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0413 February 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

24/03/0324 March 2003 COMPANY NAME CHANGED WELDING STAR LIMITED CERTIFICATE ISSUED ON 24/03/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0220 September 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

19/09/9719 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/95

View Document

31/03/9631 March 1996 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/11/9412 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/949 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

01/03/941 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/941 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/9321 December 1993 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

02/08/932 August 1993 ADOPT MEM AND ARTS 13/07/93

View Document

02/08/932 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9329 July 1993 DIRECTOR RESIGNED

View Document

10/05/9310 May 1993 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

06/01/926 January 1992 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

06/01/926 January 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

11/01/9111 January 1991 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

11/01/9111 January 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/898 December 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

08/12/898 December 1989 RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

07/08/897 August 1989 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

07/08/897 August 1989 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8914 April 1989 £ NC 100/50000

View Document

14/04/8914 April 1989 NC INC ALREADY ADJUSTED 31/03/89

View Document

10/10/8810 October 1988 RETURN MADE UP TO 29/08/87; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

24/06/8824 June 1988 FIRST GAZETTE

View Document

16/06/8716 June 1987 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

11/06/8711 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/838 November 1983 CERTIFICATE OF INCORPORATION

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