P.WILKINSON CONTAINERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/01/2328 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

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

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

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

View Accounts

29/01/2129 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / STUART CHARLES WILKINSON / 05/01/2021

View Document

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

View Accounts

29/01/2029 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

08/10/198 October 2019 RETURN OF PURCHASE OF OWN SHARES 07/08/19 TREASURY CAPITAL GBP 151

View Document

08/10/198 October 2019 RETURN OF PURCHASE OF OWN SHARES 17/06/19 TREASURY CAPITAL GBP 302

View Document

03/07/193 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

03/07/193 July 2019 ADOPT ARTICLES 14/06/2019

View Document

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

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / STUART CHARLES WILKINSON / 24/01/2019

View Document

16/01/1916 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/01/1830 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / STUART CHARLES WILKINSON / 04/01/2018

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

24/07/1724 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED STUART CHARLES WILKINSON

View Document

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

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / GARTH PETER WILKINSON / 30/12/2016

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY DORIS STANIFORTH

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR DORIS STANIFORTH

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/01/1520 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

24/02/1224 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

25/01/1225 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/01/1121 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEWART WILKINSON / 16/04/2010

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DORIS MARGARET STANIFORTH / 16/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARTH PETER WILKINSON / 16/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SAUNTER / 16/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DORIS MARGARET STANIFORTH / 16/04/2010

View Document

01/02/101 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/11/0927 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09

View Document

27/02/0927 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

07/04/087 April 2008 DIRECTOR APPOINTED GARTH PETER WILKINSON

View Document

20/03/0820 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

05/04/075 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06

View Document

03/02/073 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 AUDITOR'S RESIGNATION

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/94

View Document

13/01/9513 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/01/9513 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/93

View Document

13/02/9413 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

14/02/9314 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

04/02/914 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

04/02/914 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 ALTER MEM AND ARTS 21/12/90

View Document

20/09/9020 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

19/01/9019 January 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 RETURN MADE UP TO 27/12/88; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

28/01/8828 January 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/87

View Document

28/01/8828 January 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

07/02/877 February 1987 RETURN MADE UP TO 06/01/87; FULL LIST OF MEMBERS

View Document

07/02/877 February 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

09/01/789 January 1978 ANNUAL ACCOUNTS MADE UP DATE 31/05/76

View Document

29/01/7629 January 1976 ANNUAL RETURN MADE UP TO 23/01/76

View Document

26/11/5726 November 1957 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