WILMINGTON PUBLISHING & INFORMATION LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

04/04/254 April 2025 Full accounts made up to 2024-06-30

View Document

29/11/2429 November 2024 Registered office address changed from 5th Floor 10 Whitechapel High Street London E1 8QS United Kingdom to Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway Birmingham B24 9FD on 2024-11-29

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

10/04/2410 April 2024 Full accounts made up to 2023-06-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

20/01/2320 January 2023 Full accounts made up to 2022-06-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Change of name notice

View Document

18/03/1918 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR RICHARD JOHN AMOS

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOYE

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / WILMINGTON HOLDINGS NO.1 LIMITED / 15/12/2017

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 6-14 UNDERWOOD STREET LONDON ENGLAND N1 7JQ

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

19/12/1619 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

24/08/1624 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL CARL BARTON / 23/08/2016

View Document

09/05/169 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA WAKE

View Document

11/02/1611 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

14/05/1514 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

20/03/1520 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY AJAY TANEJA

View Document

13/10/1413 October 2014 SECRETARY APPOINTED MR DANIEL CARL BARTON

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES BRADY

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR PEDRO ROS

View Document

21/05/1421 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

03/04/143 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD COCKTON

View Document

28/11/1328 November 2013 SECRETARY APPOINTED AJAY TANEJA

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD COCKTON

View Document

13/05/1313 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

15/02/1315 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKES

View Document

24/12/1224 December 2012 DIRECTOR APPOINTED ANTHONY MARTIN FOYE

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 19-21 CHRISTOPHER STREET LONDON ENGLAND EC2A 2BS ENGLAND

View Document

23/05/1223 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

19/03/1219 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 35 CHEYNE PATH HANWELL EALING W7 1QR

View Document

28/12/1128 December 2011

View Document

09/05/119 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

06/10/106 October 2010 COMPANY NAME CHANGED WATERLOW LEGAL & REGULATORY LIMITED CERTIFICATE ISSUED ON 06/10/10

View Document

06/10/106 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR RORY CONWELL

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY ARTHUR CONWELL / 23/07/2010

View Document

17/05/1017 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWIN SMITH / 24/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANNE WAKE / 01/10/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY ARTHUR CONWELL / 01/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN BRADY / 01/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWIN SMITH / 01/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BASIL BROOKES / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD COCKTON / 01/10/2009

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD COCKTON / 01/10/2009

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM PAULTON HOUSE 8 SHEPHERDESS WALK LONDON N1 7LB

View Document

08/05/098 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 AUDITOR'S RESIGNATION

View Document

06/02/096 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

07/08/087 August 2008 DIRECTOR APPOINTED RICHARD EDWARD COCKTON

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY AHMED ZAHEDIEH

View Document

22/07/0822 July 2008 SECRETARY APPOINTED RICHARD EDWARD COCKTON

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR AHMED ZAHEDIEH

View Document

09/05/089 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

01/12/071 December 2007 FACILITIES AGREEMENT 07/03/07

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0727 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

05/06/065 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 COMPANY NAME CHANGED WATERLOW SPECIALIST INFORMATION PUBLISHING LIMITED CERTIFICATE ISSUED ON 24/06/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/10/0310 October 2003 GUARANTOR AGREEMENT 17/09/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/06/02

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

25/09/0025 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0013 September 2000 ALTER ARTICLES 19/05/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

20/07/9920 July 1999 AUDITOR'S RESIGNATION

View Document

15/06/9915 June 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

13/05/9913 May 1999 AUDITOR'S RESIGNATION

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

24/02/9824 February 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 28/02/98

View Document

12/01/9812 January 1998 REDESIGNATE SHARES 08/12/97

View Document

12/01/9812 January 1998 NC INC ALREADY ADJUSTED 08/12/97

View Document

12/01/9812 January 1998 ADOPT MEM AND ARTS 08/12/97

View Document

12/01/9812 January 1998 NC INC ALREADY ADJUSTED 08/12/97

View Document

12/01/9812 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/12/97

View Document

12/01/9812 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/12/97

View Document

08/01/988 January 1998 REGISTERED OFFICE CHANGED ON 08/01/98 FROM: WILMINGTON GROUP PLC PAULTON HOUSE 8 SHEPHERDESS WALK LONDON N1 7LB

View Document

31/12/9731 December 1997 ADOPT MEM AND ARTS 08/12/97

View Document

31/12/9731 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/12/97

View Document

31/12/9731 December 1997 SHARES RE-DESIGNATED 08/12/97

View Document

31/12/9731 December 1997 £ NC 1000/50000 08/12/

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 SECRETARY RESIGNED

View Document

12/12/9712 December 1997 NEW SECRETARY APPOINTED

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 REGISTERED OFFICE CHANGED ON 12/12/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

12/12/9712 December 1997 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 COMPANY NAME CHANGED SPEED 6345 LIMITED CERTIFICATE ISSUED ON 10/12/97

View Document

09/05/979 May 1997 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