WILKINSON WELD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
23/05/2323 May 2023 | Registered office address changed from 187 Whittingham Drive Ramsbottom Bury Lancashire BL0 9NY to C/O Multi-Hire Power Tools Ltd Blackbear Bridge Knutsford Road Warrington WA4 1HN on 2023-05-23 |
23/05/2323 May 2023 | Confirmation statement made on 2023-04-03 with no updates |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-03 with no updates |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
16/12/2016 December 2020 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
18/12/1918 December 2019 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
27/04/1927 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
06/06/186 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
10/03/1710 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
10/06/1610 June 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
23/05/1523 May 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
10/05/1410 May 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
21/04/1321 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
19/04/1319 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
28/01/1328 January 2013 | PREVEXT FROM 30/04/2012 TO 30/09/2012 |
26/01/1326 January 2013 | APPOINTMENT TERMINATED, SECRETARY PENNY BRONTE |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
25/06/1225 June 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
11/11/1111 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
30/05/1130 May 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
07/06/107 June 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
30/05/0930 May 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | 30/04/08 TOTAL EXEMPTION FULL |
28/04/0828 April 2008 | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | APPOINTMENT TERMINATED DIRECTOR CORALIE BRONTE |
28/03/0828 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / PENNY BRONTE / 13/02/2008 |
18/02/0818 February 2008 | SECRETARY RESIGNED |
15/02/0815 February 2008 | NEW DIRECTOR APPOINTED |
22/11/0722 November 2007 | COMPANY NAME CHANGED BACK HORROR-OFFICE SUPPORT LIMIT ED CERTIFICATE ISSUED ON 22/11/07 |
26/06/0726 June 2007 | REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE |
03/04/073 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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