WILKINSON PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/04/256 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Registered office address changed from C/O Wise & Co Wey Court West Union Road Farnham Surrey GU9 7PT to Wey Court West Union Road Farnham GU9 7PT on 2023-10-09

View Document

07/04/237 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/11/223 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

09/04/229 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

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

View Accounts

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

View Document

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

View Accounts

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

01/11/171 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM ROOM 60 MAIN ADMINISTRATION BUILDING PINEWOOD STUDIOS PINEWOOD ROAD IVER HEATH BUCKS SL0 0NH UNITED KINGDOM

View Document

27/04/1227 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM BROOK POINT 1412 - 1420 HIGH ROAD WHETSTONE LONDON N20 9BH UNITED KINGDOM

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, SECRETARY BUCKINGHAM COMPANY SERVICES LIMITED

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM AVCO HOUSE 6 ALBERT ROAD BARNET HERTFORDSHIRE EN4 9SH

View Document

28/04/0928 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILKINSON / 22/10/2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/06/0522 June 2005 REGISTERED OFFICE CHANGED ON 22/06/05 FROM: 7TH FLOOR HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HW

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

29/06/0129 June 2001 REGISTERED OFFICE CHANGED ON 29/06/01 FROM: 35 OLD QUEEN STREET LONDON SW1H 9JD

View Document

23/05/0123 May 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ADOPT MEMORANDUM 12/07/00

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 SECRETARY RESIGNED

View Document

20/06/0020 June 2000 NEW SECRETARY APPOINTED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 COMPANY NAME CHANGED CHOQS 354 LIMITED CERTIFICATE ISSUED ON 15/06/00

View Document

30/03/0030 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information