WILKES PROPERTY INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/09/2025 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE BIRCH / 10/10/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MRS LISA JANE BIRCH / 10/10/2018

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/06/168 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/06/155 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/06/135 June 2013 SAIL ADDRESS CHANGED FROM: PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT

View Document

05/06/135 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/05/1231 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/06/1121 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/06/1011 June 2010 SAIL ADDRESS CREATED

View Document

11/06/1011 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/06/1011 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON LOUISE DANIELS / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PHILIP DANIELS / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE BIRCH / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN DANIELS / 01/10/2009

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA BIRCH / 21/06/2008

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA DANIELS / 21/06/2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/05/0819 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHARON DANIELS / 02/02/2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

View Document

22/11/0622 November 2006 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/033 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/06/999 June 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99 FROM: 6 DOVE COURT GREGORIES ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1JB

View Document

05/08/985 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/06/9719 June 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/05/9630 May 1996 RETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/05/9524 May 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 Accounts for a small company made up to 1993-12-31

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

29/06/9429 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9429 June 1994

View Document

29/06/9429 June 1994 REGISTERED OFFICE CHANGED ON 29/06/94 FROM: FLAT 26 THE HOLLIES MAXWELL ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1RH

View Document

29/06/9429 June 1994 REGISTERED OFFICE CHANGED ON 29/06/94 FROM: 6 DOVE COURT GREGORIES ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1JB

View Document

29/06/9429 June 1994

View Document

09/06/949 June 1994 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994

View Document

25/11/9325 November 1993 Resolutions

View Document

25/11/9325 November 1993 S369(4) SHT NOTICE MEET 27/10/93

View Document

10/11/9310 November 1993 Accounts for a small company made up to 1992-12-31

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/06/9322 June 1993 RETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS

View Document

22/06/9322 June 1993

View Document

07/11/927 November 1992 Full accounts made up to 1991-12-31

View Document

07/11/927 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/07/929 July 1992 Full accounts made up to 1990-12-31

View Document

30/06/9230 June 1992 RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992

View Document

04/06/914 June 1991 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991

View Document

11/04/9111 April 1991 Auditor's resignation

View Document

11/04/9111 April 1991 AUDITOR'S RESIGNATION

View Document

19/12/9019 December 1990

View Document

20/11/9020 November 1990

View Document

20/11/9020 November 1990 REGISTERED OFFICE CHANGED ON 20/11/90 FROM: 15 MANSELL CLOSE BEXHILL ON SEA EAST SUSSEX TN39 4XA

View Document

20/11/9020 November 1990

View Document

20/11/9020 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/904 June 1990

View Document

04/06/904 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/904 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/06/904 June 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990

View Document

04/06/904 June 1990 Full accounts made up to 1989-12-31

View Document

04/06/904 June 1990 DIRECTOR RESIGNED

View Document

20/03/8920 March 1989 Full accounts made up to 1988-12-31

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/03/892 March 1989 RETURN MADE UP TO 15/02/89; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989

View Document

24/10/8824 October 1988 NEW DIRECTOR APPOINTED

View Document

24/10/8824 October 1988

View Document

07/03/887 March 1988 Full accounts made up to 1987-12-31

View Document

07/03/887 March 1988 RETURN MADE UP TO 17/02/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988

View Document

07/03/887 March 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/03/8724 March 1987

View Document

24/03/8724 March 1987 RETURN MADE UP TO 10/03/87; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 Full accounts made up to 1986-12-31

View Document

24/03/8724 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/01/871 January 1987

View Document

06/10/866 October 1986

View Document

06/10/866 October 1986 REGISTERED OFFICE CHANGED ON 06/10/86 FROM: ROCK EDGE ROCK END AVENUE TORQUAY DEVON TQ1 2DR

View Document

06/10/866 October 1986 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/866 October 1986

View Document

13/09/8613 September 1986 Full accounts made up to 1985-12-31

View Document

13/09/8613 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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