RITA WILKINSON DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

06/07/206 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/12/2017

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RITA WILKINSON

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 20/06/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES RICKMAN / 20/06/2017

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANIELS

View Document

08/06/178 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SKELDON / 14/02/2017

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SKELDON / 06/02/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SKELDON / 10/08/2015

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

01/12/151 December 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR ROBERT JAMES RICKMAN

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON CLEMENTS

View Document

12/11/1412 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKE

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR ROGER SKELDON

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT RICKMAN

View Document

06/03/146 March 2014 TERMINATE DIR APPOINTMENT

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON-STOPS

View Document

27/01/1427 January 2014 TERMINATE DIR APPOINTMENT

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN OLIVER

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR STEPHEN RICHARDS DANIELS

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR STEPHEN RICHARDS DANIELS

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN BROWN

View Document

28/11/1328 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR GORDON FORBES CLEMENTS

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID AGNEW

View Document

21/11/1221 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MR DAVID RICHARD CHARLES AGNEW

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR OLIVER ELLINGHAM

View Document

22/11/1122 November 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MR DAVID BLAKE

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR GRANT TEWKESBURY

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR DEAN MATTHEW BROWN

View Document

21/04/1121 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

04/04/114 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

04/04/114 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT EDWARD TEWKESBURY / 25/02/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 25/02/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 25/02/2011

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

11/11/1011 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

18/06/1018 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR ROBERT JAMES RICKMAN

View Document

05/11/095 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR GRANT TEWKESBURY

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR OLIVER BERNARD ELLINGHAM

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 15/10/2009

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN OLIVER / 14/05/2009

View Document

23/04/0923 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WATKINS

View Document

13/05/0813 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/04/0728 April 2007 S366A DISP HOLDING AGM 09/02/07

View Document

13/11/0613 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/01/0514 January 2005 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/09/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED

View Document

03/11/033 November 2003 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