WILKO LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

17/04/2417 April 2024 Change of details for Norton Group Holdings Limited as a person with significant control on 2024-04-17

View Document

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

View Document

17/04/2417 April 2024 Change of details for Mrs Sarah Jane Dawson as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Change of details for Mr Christopher Frederick Dawson as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Director's details changed for Mr Christopher Frederick Dawson on 2024-04-17

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/11/236 November 2023 Change of name notice

View Document

06/11/236 November 2023 Certificate of change of name

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-01-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/11/228 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/10/2120 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM TAMAR HOUSE THORNBURY ROAD ESTOVER PLYMOUTH PL6 7PP UNITED KINGDOM

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/07/1813 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FREDERICK DAWSON / 23/03/2017

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTON GROUP HOLDINGS LIMITED

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, SECRETARY SARAH DAWSON

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH DAWSON

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

20/05/1620 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/05/157 May 2015 CURRSHO FROM 30/04/2016 TO 31/01/2016

View Document

27/04/1527 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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