WILKINSON DYNAMIC BALANCING LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-05 with updates

View Document

02/05/252 May 2025 Second filing of cancellation of shares. Statement of capital on 2024-07-29

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

16/08/2416 August 2024 Purchase of own shares.

View Document

05/08/245 August 2024 Cancellation of shares. Statement of capital on 2024-07-29

View Document

05/08/245 August 2024 Cessation of Steven Charles Ware as a person with significant control on 2024-07-29

View Document

05/06/245 June 2024 Notification of Steven Charles Ware as a person with significant control on 2016-04-06

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-15 with updates

View Document

17/08/2317 August 2023 Satisfaction of charge 028305800004 in full

View Document

17/08/2317 August 2023 Satisfaction of charge 028305800005 in full

View Document

17/08/2317 August 2023 Satisfaction of charge 3 in full

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 DIRECTOR APPOINTED MR MEHMET TURAN

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/03/2011 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 028305800005

View Document

12/12/1912 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

06/03/196 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028305800004

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

01/02/181 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/11/1517 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/11/1517 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/07/1522 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/07/1425 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/08/136 August 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/06/1226 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/07/114 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/06/1025 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 7/9 HAGLEY ROAD HAYLEY GREEN HALESOWEN WEST MIDLANDS B63 1DG

View Document

23/09/0823 September 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/08/0715 August 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

21/11/9521 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9514 November 1995 REGISTERED OFFICE CHANGED ON 14/11/95 FROM: 1ST FLOOR, BRADFORD HOUSE, ST STEPHENS AVENUE, BRISTOL BS1 1YL

View Document

24/08/9524 August 1995 RETURN MADE UP TO 25/06/95; CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 DIRECTOR RESIGNED

View Document

26/05/9526 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

20/02/9520 February 1995 REGISTERED OFFICE CHANGED ON 20/02/95 FROM: 21-23 CLARE STREET, BRISTOL, AVON, BS1 1T2

View Document

27/07/9427 July 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

23/11/9323 November 1993 COMPANY NAME CHANGED GOLDLOGIC LIMITED CERTIFICATE ISSUED ON 24/11/93

View Document

23/11/9323 November 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/11/93

View Document

07/09/937 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9327 July 1993 DIRECTOR RESIGNED

View Document

23/07/9323 July 1993 REGISTERED OFFICE CHANGED ON 23/07/93 FROM: 788/790 FINCHLEY ROAD, LONDON, NW11 7UR

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/9323 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

25/06/9325 June 1993 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