CRUSO WILKIN AUCTIONS & MANAGEMENT

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PHILIP CASE / 21/05/2020

View Document

21/05/2021 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ALICE KATHLEEN LAKE / 21/05/2020

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MRS ALICE KATHLEEN LAKE

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICE KATHLEEN LAKE

View Document

10/11/1710 November 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS ALICE KATHLEEN DICKSON / 28/06/2016

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM WATERLOO STREET KINGS LYNN NORFOLK PE30 1NZ

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR BERNARD MATTHEWS

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR JONATHAN GOODWIN FRYER

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD MATTHEWS

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR ADAM PHILIP CASE

View Document

21/09/1521 September 2015 SECRETARY APPOINTED MISS ALICE KATHLEEN DICKSON

View Document

12/08/1512 August 2015 SECRETARY APPOINTED MR RICHARD MATTHEWS

View Document

06/08/156 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, SECRETARY BERNARD MATTHEWS

View Document

25/09/1425 September 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH MAXEY

View Document

23/10/1323 October 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / BERNARD CARTER MATTHEWS / 12/07/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH RICHARD MAXEY / 12/07/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CARTER MATTHEWS / 12/07/2010

View Document

20/09/1020 September 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

07/08/097 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/08/088 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/08/077 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 REGISTERED OFFICE CHANGED ON 17/01/97 FROM: 17 WIDEGATE STREET LONDON E1 7HP

View Document

17/01/9717 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9717 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9717 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9717 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9717 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9717 January 1997 DIRECTOR RESIGNED

View Document

17/01/9717 January 1997 RETURN MADE UP TO 12/07/87; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 RETURN MADE UP TO 12/07/86; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 RETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 RETURN MADE UP TO 12/07/85; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/9716 January 1997 ORDER OF COURT - RESTORATION 16/01/97

View Document

18/02/9218 February 1992 STRUCK OFF AND DISSOLVED

View Document

29/10/9129 October 1991 FIRST GAZETTE

View Document

24/08/8724 August 1987 COMPANY TYPE CHANGED FROM PRI TO UNLTD

View Document

30/06/8630 June 1986 COMPANY NAME CHANGED CIRCLEDEAL CERTIFICATE ISSUED ON 30/06/86

View Document

11/06/8611 June 1986 GAZETTABLE DOCUMENT

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