WILKINSON SWORD LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewRegistered office address changed from . 99 Great Portland Street London W1W 7NY England to 99 Great Portland Street London W1W 7NY on 2025-08-11

View Document

11/08/2511 August 2025 NewRegistered office address changed from Wogan House 99 Great Portland Street London W1W 7NY England to . 99 Great Portland Street London W1W 7NY on 2025-08-11

View Document

24/07/2524 July 2025 NewRegistered office address changed from Sword House Totteridge Road High Wycombe Bucks HP13 6DG to Wogan House 99 Great Portland Street London W1W 7NY on 2025-07-24

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

14/04/2514 April 2025 Full accounts made up to 2024-09-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

28/12/2328 December 2023 Termination of appointment of John Norman Hill as a director on 2023-12-20

View Document

28/12/2328 December 2023 Appointment of Mr Daniel Joseph Sullivan as a director on 2023-12-20

View Document

08/07/238 July 2023 Full accounts made up to 2022-09-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

08/05/238 May 2023 Director's details changed for Latanya Langley on 2023-05-03

View Document

24/01/2324 January 2023 Full accounts made up to 2021-09-30

View Document

09/12/229 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Director's details changed for Latanya Langley on 2022-05-04

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

26/02/2026 February 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

05/02/205 February 2020 ARTICLES OF ASSOCIATION

View Document

05/02/205 February 2020 ALTER ARTICLES 24/01/2020

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN HUTCHISON

View Document

09/04/199 April 2019 DIRECTOR APPOINTED JOHN NORMAN HILL

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MS MARISA BRENDA IASENZA

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROD LITTLE

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HATFIELD

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED ROD RYAN LITTLE

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED COLIN ANTHONY HUTCHISON

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR MANISH SHANBHAG

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR SANDRA SHELDON

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/08/15

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

07/04/177 April 2017 ALTER ARTICLES 30/03/2017

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

25/05/1625 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/05/1625 May 2016 SAIL ADDRESS CREATED

View Document

15/09/1515 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

08/07/158 July 2015 01/06/15 STATEMENT OF CAPITAL GBP 1.000592

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MANISH RAMDAS SHANBHAG

View Document

30/06/1530 June 2015 TERMINATE SEC APPOINTMENT

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED SANDRA JEAN SHELDON

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED DAVID PAUL HATFIELD

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR RASHPAL BAHT

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, SECRETARY PRADEEP PARMAR

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN HUTCHINSON

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BRENNAN

View Document

29/05/1529 May 2015 REDUCE ISSUED CAPITAL 28/05/2015

View Document

29/05/1529 May 2015 29/05/15 STATEMENT OF CAPITAL GBP 1.000

View Document

29/05/1529 May 2015 SOLVENCY STATEMENT DATED 28/05/15

View Document

29/05/1529 May 2015 STATEMENT BY DIRECTORS

View Document

22/04/1522 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

29/08/1429 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

11/09/1311 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

08/03/138 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

10/09/1210 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

18/08/1118 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

26/08/1026 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RASHPAL BAHT / 01/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PRADEEP PARMAR / 01/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PRADEEP PARMAR / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANTHONY HUTCHINSON / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY BRENNAN / 01/10/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 SECRETARY'S CHANGE OF PARTICULARS / PRADEEP PARMAR / 01/07/2008

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL CUMMINGS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS

View Document

19/12/0719 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

20/03/0720 March 2007 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 93 BURLEIGH GARDENS, SOUTHGATE, LONDON N14 5AQ

View Document

20/09/0620 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

17/02/0617 February 2006 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/10/056 October 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 AMENDED FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/08/0424 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/06/0311 June 2003 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

11/06/0311 June 2003 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: LAMBERT COURT, CHESTNUT AVENUE, EASTLEIGH, HAMPSHIRE SO5 3ZQ

View Document

09/05/039 May 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/09/03

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

23/09/0223 September 2002 DELIVERY EXT'D 3 MTH 30/11/01

View Document

06/09/026 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 AUDITOR'S RESIGNATION

View Document

19/06/0219 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0217 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0217 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0210 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/025 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/025 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/025 February 2002 ARTICLES OF ASSOCIATION

View Document

14/11/0114 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0124 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

05/09/015 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/11/01

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 AUDITOR'S RESIGNATION

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/11/0027 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 NEW SECRETARY APPOINTED

View Document

20/11/0020 November 2000 SECRETARY RESIGNED

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

29/09/0029 September 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/12/9811 December 1998 NEW SECRETARY APPOINTED

View Document

11/12/9811 December 1998 SECRETARY RESIGNED

View Document

03/11/983 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/10/9819 October 1998 AUDITOR'S RESIGNATION

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/07/9710 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/969 December 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/11/9622 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/03/9629 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/9511 December 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

22/12/9422 December 1994 NEW DIRECTOR APPOINTED

View Document

18/11/9418 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

18/11/9418 November 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/11/945 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93 FROM: SWORD HOUSE, TOTTERIDGE ROAD, HIGH WYCOMBE, BUCKS HP13 6EJ

View Document

25/11/9325 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/9325 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

24/08/9324 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9315 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

20/11/9220 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9217 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992 DIRECTOR RESIGNED

View Document

01/11/921 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

11/05/9211 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/11/916 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991 DIRECTOR RESIGNED

View Document

15/07/9115 July 1991 S386 DISP APP AUDS 05/07/91

View Document

15/07/9115 July 1991 S366A DISP HOLDING AGM 05/07/91

View Document

15/07/9115 July 1991 S252 DISP LAYING ACC 05/07/91

View Document

16/11/9016 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/11/9016 November 1990 RETURN MADE UP TO 13/11/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9021 September 1990 NEW DIRECTOR APPOINTED

View Document

05/09/905 September 1990 DIRECTOR RESIGNED

View Document

24/04/9024 April 1990 NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 NEW DIRECTOR APPOINTED

View Document

05/02/905 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 DIRECTOR RESIGNED

View Document

01/08/891 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/08/891 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 DIRECTOR RESIGNED

View Document

24/02/8924 February 1989 RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/01/8920 January 1989 NEW DIRECTOR APPOINTED

View Document

11/04/8811 April 1988 NEW DIRECTOR APPOINTED

View Document

07/04/887 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/8822 February 1988 NEW DIRECTOR APPOINTED

View Document

26/01/8826 January 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/876 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 28/12/86

View Document

02/09/872 September 1987 AUDITOR'S RESIGNATION

View Document

25/06/8725 June 1987 DIRECTOR RESIGNED

View Document

24/02/8724 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/8713 February 1987 REGISTERED OFFICE CHANGED ON 13/02/87 FROM: LANGLEY HALL, STATION ROAD, LANGLEY, SLOUGH SL3 8BZ

View Document

20/12/8620 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/8626 June 1986 FULL ACCOUNTS MADE UP TO 29/12/85

View Document

26/06/8626 June 1986 RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS

View Document

26/06/8626 June 1986 REGISTERED OFFICE CHANGED ON 26/06/86 FROM: SWORD HOUSE, TOTTERIDGE ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE HP13 6EJ

View Document

14/08/8514 August 1985 ANNUAL ACCOUNTS MADE UP DATE 30/11/84

View Document

14/06/8414 June 1984 ANNUAL ACCOUNTS MADE UP DATE 30/11/83

View Document

17/05/8317 May 1983 ANNUAL ACCOUNTS MADE UP DATE 30/11/82

View Document

10/07/8210 July 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

11/11/8111 November 1981 ANNUAL ACCOUNTS MADE UP DATE 30/09/80

View Document

06/10/796 October 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

09/11/789 November 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

02/11/772 November 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/77

View Document

24/09/7624 September 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/76

View Document

22/09/7622 September 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

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