WILKINSON EYRE GROUP LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

06/03/246 March 2024 Application to strike the company off the register

View Document

10/01/2410 January 2024 Full accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

31/01/2331 January 2023 Satisfaction of charge 1 in full

View Document

06/12/226 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Termination of appointment of Christopher John Wilkinson as a director on 2021-12-14

View Document

14/12/2114 December 2021 Full accounts made up to 2021-03-31

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

04/12/184 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 NOTIFICATION OF PSC STATEMENT ON 15/05/2018

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

22/11/1722 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

02/08/162 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

22/06/1622 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC KEMP BETTISON / 08/07/2015

View Document

25/09/1525 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

01/07/151 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

01/08/141 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC KEMP BETTISON / 19/12/2013

View Document

30/06/1430 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

17/12/1317 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

28/06/1328 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

17/12/1217 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

30/07/1230 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

31/01/1231 January 2012 SUB-DIVISION 01/11/11

View Document

31/01/1231 January 2012 01/11/11 STATEMENT OF CAPITAL GBP 144

View Document

15/12/1115 December 2011 SHARE EXCHANGE AGREEMENT/SECTION 175/SUB DIVISION OF SHARES 01/11/2011

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH BROWNLIE

View Document

13/10/1113 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

22/06/1122 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 SECTION 519

View Document

17/11/1017 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 33 BOWLING GREEN LANE LONDON EC1R 0DA

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES HENRY ROBERT EYRE / 20/06/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC KEMP BETTISON / 20/06/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES STAFFORD CRITCHLOW / 20/06/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BROWNLIE / 20/06/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY ROBERT EYRE / 20/06/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BAKER / 20/06/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WILKINSON / 20/06/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JOHN TYLER / 20/06/2010

View Document

20/08/1020 August 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 24 BRITTON STREET LONDON EC1M 5UA

View Document

12/08/0912 August 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

17/09/0817 September 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH

View Document

04/07/084 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/07/084 July 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR TOM PICKTHORN

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY ZICKIE LIM

View Document

18/04/0818 April 2008 S-DIV

View Document

18/04/0818 April 2008 ADOPT ARTICLES 02/04/2008

View Document

18/04/0818 April 2008 PURCH AGMNT 02/04/2008

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED PAUL BAKER

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED DOMINIC KEMP BETTISON

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED KEITH BROWNLIE

View Document

16/04/0816 April 2008 SECRETARY APPOINTED JAMES HENRY ROBERT EYRE

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED GILES STAFFORD CRITCHLOW

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED OLIVER JOHN TYLER

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN WILKINSON

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED JAMES HENRY ROBERT EYRE

View Document

07/03/087 March 2008 COMPANY NAME CHANGED M&R 1062 LIMITED CERTIFICATE ISSUED ON 07/03/08

View Document

20/06/0720 June 2007 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