MARTIN WILKINSON,LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 Registered office address changed from F15 the Bloc 38 Springfield Way Anlaby East Yorkshire HU10 6RJ England to 57 Spyvee Street Hull E. Yorks HU8 7JJ on 2025-08-21

View Document

21/08/2521 August 2025 Director's details changed for Mr James David Segal on 2025-08-01

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-02-21 with updates

View Document

01/02/241 February 2024 Registered office address changed from 20 Black Scotch Lane Mansfield Nottinghamshire NG18 4JX United Kingdom to F15 the Bloc 38 Springfield Way Anlaby East Yorkshire HU10 6RJ on 2024-02-01

View Document

30/01/2430 January 2024 Termination of appointment of Clare Louise Nieland as a director on 2024-01-25

View Document

30/01/2430 January 2024 Termination of appointment of Naomi Elizabeth Clarke as a director on 2024-01-25

View Document

30/01/2430 January 2024 Termination of appointment of Andrew John Campin as a director on 2024-01-25

View Document

30/01/2430 January 2024 Termination of appointment of James Benedict Campin as a director on 2024-01-25

View Document

30/01/2430 January 2024 Appointment of Mr James David Segal as a director on 2024-01-25

View Document

30/01/2430 January 2024 Termination of appointment of Elaine Campin as a director on 2024-01-25

View Document

30/01/2430 January 2024 Cessation of Andrew John Campin as a person with significant control on 2024-01-25

View Document

30/01/2430 January 2024 Notification of James David Segal as a person with significant control on 2024-01-25

View Document

30/01/2430 January 2024 Termination of appointment of Andrew John Campin as a secretary on 2024-01-25

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

11/09/2311 September 2023 Previous accounting period extended from 2023-03-31 to 2023-06-30

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Statement of capital on 2023-07-06

View Document

06/07/236 July 2023 Resolutions

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

20/06/2320 June 2023 Registered office address changed from 16 Queen St. Mansfield. NG18 1JN to 20 Black Scotch Lane Mansfield Nottinghamshire NG18 4JX on 2023-06-20

View Document

30/05/2330 May 2023 Director's details changed for Mr James Benedict Campin on 2023-05-30

View Document

30/05/2330 May 2023 Director's details changed for Mrs Naomi Elizabeth Clarke on 2023-05-30

View Document

30/05/2330 May 2023 Director's details changed for Dr Clare Louise Nieland on 2023-05-30

View Document

30/05/2330 May 2023 Director's details changed for Dr Clare Louise Nieland on 2023-05-30

View Document

30/05/2330 May 2023 Director's details changed for Mrs Naomi Elizabeth Clarke on 2023-05-30

View Document

30/05/2330 May 2023 Director's details changed for Mr James Benedict Campin on 2023-05-30

View Document

25/02/2325 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BENEDICT CAMPIN / 10/06/2019

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI ELIZABETH CLARKE / 10/06/2019

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR CLARE LOUISE NIELAND / 10/07/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BENEDICT CAMPIN / 07/02/2015

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BENEDICT CAMPIN / 18/10/2009

View Document

27/02/1427 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BENEDICT CAMPIN / 01/03/2010

View Document

01/03/131 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI ELIZABETH CAMPIN / 01/01/2012

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BENEDICT CAMPIN / 30/06/2010

View Document

02/03/112 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 ARTICLES OF ASSOCIATION

View Document

22/04/1022 April 2010 ADOPT ARTICLES 07/04/2010

View Document

15/03/1015 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI ELIZABETH CAMPIN / 03/10/2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE NIELAND / 03/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BENEDICT CAMPIN / 03/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BENEDICT CAMPIN / 11/10/2009

View Document

17/11/0917 November 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/0917 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI CAMPIN / 01/04/2008

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAMPIN / 01/01/2009

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLARE NIELAND / 02/05/2007

View Document

02/05/082 May 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/07/999 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/992 March 1999 RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/02/9721 February 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/02/9616 February 1996 RETURN MADE UP TO 21/02/96; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/04/9512 April 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 RETURN MADE UP TO 21/02/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 ALTER MEM AND ARTS 23/12/94

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/04/947 April 1994 RETURN MADE UP TO 04/02/94; NO CHANGE OF MEMBERS

View Document

05/02/945 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/03/932 March 1993 RETURN MADE UP TO 21/02/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 NEW DIRECTOR APPOINTED

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/03/929 March 1992 RETURN MADE UP TO 21/02/92; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/02/9122 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

16/11/9016 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/03/902 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/03/902 March 1990 RETURN MADE UP TO 21/02/90; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/10/8722 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8720 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/10/8720 October 1987 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

12/12/8612 December 1986 RETURN MADE UP TO 10/12/86; FULL LIST OF MEMBERS

View Document

12/12/8612 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/08/8622 August 1986 NEW SECRETARY APPOINTED

View Document

17/11/2717 November 1927 CERTIFICATE OF INCORPORATION

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