MICHAEL J. WILKINSON & CO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Registered office address changed from C/O Michael J Wilkinson & Co Ltd 166 Moor Lane Upminster Essex RM14 1HE to Lynwood Chestnut Walk Little Baddow Chelmsford CM3 4SP on 2021-06-21

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

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

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN WILKINSON

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES

View Document

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

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

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

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/157 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

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

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

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

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 DISS40 (DISS40(SOAD))

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

07/10/137 October 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILKINSON / 24/07/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, SECRETARY JULIE WILKINSON

View Document

05/07/125 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILKINSON / 15/05/2010

View Document

01/09/101 September 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM WOODLANDS COLAM LANE, LITTLE BADDOW CHELMSFORD ESSEX CM3 4SY

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/07/0320 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

11/04/0211 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 REGISTERED OFFICE CHANGED ON 13/06/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

09/06/009 June 2000 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