A J WILKINSON LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

29/03/2329 March 2023 Application to strike the company off the register

View Document

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

View Accounts

21/07/2121 July 2021 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

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

View Accounts

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

30/10/1930 October 2019 CORPORATE SECRETARY APPOINTED L J HANBURY LTD

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, SECRETARY LINDA HANBURY

View Document

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

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/05/1321 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/05/1214 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/06/1121 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY JACKIE WILKINSON

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR JACKIE WILKINSON

View Document

06/04/116 April 2011 SECRETARY APPOINTED MRS LINDA HANBURY

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACKIE WILKINSON / 09/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ADRIAN WILKINSON / 09/05/2010

View Document

14/05/1014 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/05/0913 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACKIE WILKINSON / 09/05/2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILKINSON / 09/05/2009

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

24/05/0324 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 25 BEACONSFIELD STREET LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 1AY

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 SECRETARY RESIGNED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 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