A F WILKINSON HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/07/1922 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/07/162 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/02/1618 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/02/1419 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 32-33 PEGHOLME MILL WHARFEBANK BUSINESS CENTRE ILKLEY ROAD OTLEY WEST YORKSHIRE LS21 3JP

View Document

27/02/1327 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

21/06/1221 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

29/07/1129 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

16/06/1016 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SIMON HOLGATE / 24/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LLOYD HOLGATE / 24/02/2010

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD SIMON HOLGATE / 24/02/2010

View Document

17/06/0917 June 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD HOLGATE / 01/01/2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 32-33 PEGHOLME MILL WHARFEBANK BUSINESS CENTRE ILKLEY ROAD OTLEY WEST YORKSHIRE LS21 3JP

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM BEAM HOUSE WHARFEBANK BUSINESS CENTRE OTLEY WEST YORKSHIRE LS21 3JP

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

05/06/085 June 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

20/05/0820 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/02/0819 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

28/06/0528 June 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/10/04

View Document

27/04/0527 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0510 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0423 November 2004 SHARES AGREEMENT OTC

View Document

10/11/0410 November 2004 NC INC ALREADY ADJUSTED 29/10/04

View Document

10/11/0410 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/0410 November 2004 £ NC 100/50000 29/10/

View Document

10/11/0410 November 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

18/02/0418 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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