WILKIN CHAPMAN MEMBERS LIMITED

Company Documents

DateDescription
18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/03/1919 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1919 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 15

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071500410001

View Document

01/11/181 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES CARLTON

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR ANDREW DAVID HOLT

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

05/01/175 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM NEW OXFORD HOUSE TOWN HALL SQUARE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1EY

View Document

17/02/1617 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

14/01/1614 January 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/01/1614 January 2016 10/11/15 STATEMENT OF CAPITAL GBP 16

View Document

14/01/1614 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/154 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

09/02/159 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/02/1420 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/01/143 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/01/143 January 2014 03/01/14 STATEMENT OF CAPITAL GBP 19

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

02/04/132 April 2013 02/04/13 STATEMENT OF CAPITAL GBP 20

View Document

11/03/1311 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 16/10/12 STATEMENT OF CAPITAL GBP 22

View Document

03/10/123 October 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/10/123 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

14/02/1214 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

21/06/1121 June 2011 31/03/11 STATEMENT OF CAPITAL GBP 24

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR JAMES MARK CARLTON

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP DAY

View Document

14/02/1114 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILCHAP COMPANY SECRETARIES LIMITED / 08/02/2011

View Document

14/02/1114 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

17/01/1117 January 2011 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM NEW OXFORD HOUSE PO BOX 16 TOWN HALL SQUARE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HE

View Document

18/03/1018 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/03/1018 March 2010 COMPANY NAME CHANGED WILCHAP 3 (GY) LIMITED CERTIFICATE ISSUED ON 18/03/10

View Document

11/03/1011 March 2010 08/03/10 STATEMENT OF CAPITAL GBP 18

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR WILCHAP NOMINEES LIMITED

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL BANTON

View Document

02/03/102 March 2010 DIRECTOR APPOINTED JONATHAN PAUL WEST

View Document

02/03/102 March 2010 DIRECTOR APPOINTED PHILLIP DAY

View Document

08/02/108 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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