WILLIAM J WILKINSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

15/10/2415 October 2024 Registration of charge 018673580003, created on 2024-10-10

View Document

14/10/2414 October 2024 Registration of charge 018673580002, created on 2024-10-10

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/02/2415 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/02/248 February 2024 Satisfaction of charge 1 in full

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

19/06/2319 June 2023 Change of details for Achkey Limited as a person with significant control on 2023-06-02

View Document

13/06/2313 June 2023 Termination of appointment of Michael Stuart Wilkinson as a director on 2023-06-02

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/04/2116 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS AYSHAH ABDULAZIZ EDNEY / 03/03/2015

View Document

16/04/2116 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ANTON EDNEY / 03/03/2015

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARK WILKINSON

View Document

26/05/2026 May 2020 SECRETARY APPOINTED MR JAMIE ANTON EDNEY

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD JOBLING

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOBLING

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/02/1820 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/03/176 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

26/02/1626 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

18/12/1518 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

03/01/153 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

22/12/1422 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM BEGBIES CHETTLE AGAR 25 CITY ROAD, EPWORTH HOUSE LONDON EC1Y 1AR

View Document

30/01/1430 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

12/12/1312 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ANTON EDNEY / 24/09/2013

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MRS AYSHAH ABDULAZIZ EDNEY

View Document

12/12/1212 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

07/12/127 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

25/07/1225 July 2012 SECRETARY'S CHANGE OF PARTICULARS / RICHARD DAVID JOBLING / 01/01/2012

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID JOBLING / 01/01/2012

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID JOBLING / 01/01/2012

View Document

23/02/1223 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

08/12/118 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

22/12/1022 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

18/02/1018 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

23/12/0923 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART WILKINSON / 30/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILKINSON / 30/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID JOBLING / 30/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ANTON EDNEY / 30/11/2009

View Document

01/04/091 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0719 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR

View Document

05/06/075 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED

View Document

25/03/0725 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 ADOPTARTICLES18/10/99

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 ALTER MEM AND ARTS 28/02/98

View Document

23/04/9823 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/02/98

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

11/02/9611 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

15/12/9315 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9315 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

03/12/933 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

10/12/9210 December 1992 REGISTERED OFFICE CHANGED ON 10/12/92 FROM: RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5AE

View Document

01/02/921 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

11/03/9111 March 1991 AUDITOR'S RESIGNATION

View Document

12/02/9112 February 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

12/02/9112 February 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 RETURN MADE UP TO 12/02/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9020 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

19/04/8919 April 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

14/03/8914 March 1989 REGISTERED OFFICE CHANGED ON 14/03/89 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

13/06/8813 June 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

19/06/8719 June 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

30/10/8630 October 1986 RETURN MADE UP TO 10/06/86; FULL LIST OF MEMBERS

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