WILKIN OILFIELD ENGINEERING LTD.

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 Application to strike the company off the register

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Current accounting period shortened from 2022-03-31 to 2021-10-31

View Document

14/06/2114 June 2021 Termination of appointment of Maria Berryman as a director on 2021-01-04

View Document

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

View Accounts

27/05/2027 May 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/11/1927 November 2019 31/08/19 UNAUDITED ABRIDGED

View Document

21/11/1921 November 2019 CURRSHO FROM 31/08/2020 TO 31/03/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

14/11/1814 November 2018 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

21/03/1821 March 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/08/2017

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA BERRYMAN

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BERRYMAN / 14/08/2017

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARIA BERRYMAN / 14/08/2017

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW BERRYMAN

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BERRYMAN / 20/05/2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARIA BERRYMAN / 20/05/2014

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER BERRYMAN

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM WILKIN HOUSE HIGHFIELD ROAD CLITHEROE LANCASHIRE BB7 1NE UNITED KINGDOM

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BERRYMAN

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/08/129 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED ANDREW JOHN BERRYMAN

View Document

30/08/1130 August 2011 09/08/11 STATEMENT OF CAPITAL GBP 4

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED DAVID ANDREW BERRYMAN

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MARIA BERRYMAN

View Document

25/08/1125 August 2011 SECRETARY APPOINTED JENNIFER JEAN BERRYMAN

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

12/08/1112 August 2011 ADOPT ARTICLES 09/08/2011

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

09/08/119 August 2011 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