WILTONS OF SHANKLIN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/07/2523 July 2025 | Total exemption full accounts made up to 2025-03-31 |
| 23/07/2523 July 2025 | Change of details for Paul Anthony Keefe as a person with significant control on 2016-04-06 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 29/01/2529 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
| 09/08/249 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/01/2430 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
| 07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/01/2320 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
| 20/01/2320 January 2023 | Director's details changed for Paul Antony Keefe on 2023-01-20 |
| 19/05/2219 May 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/02/221 February 2022 | Confirmation statement made on 2022-01-19 with no updates |
| 19/12/2119 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/12/2011 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
| 21/11/1921 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
| 30/12/1830 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
| 16/02/1816 February 2018 | 31/03/17 UNAUDITED ABRIDGED |
| 18/04/1718 April 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/03/1611 March 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
| 11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 04/03/154 March 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
| 08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 24/03/1424 March 2014 | 19/01/14 NO CHANGES |
| 07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 14/02/1314 February 2013 | 19/01/13 NO CHANGES |
| 08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/02/1213 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
| 08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/02/1124 February 2011 | 19/01/11 NO CHANGES |
| 11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 14/09/1014 September 2010 | APPOINTMENT TERMINATED, SECRETARY LINDA KEEFE |
| 14/09/1014 September 2010 | APPOINTMENT TERMINATED, DIRECTOR LINDA KEEFE |
| 15/02/1015 February 2010 | 19/01/10 NO CHANGES |
| 28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 10/02/0910 February 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
| 15/09/0815 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 12/06/0812 June 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
| 18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 22/02/0722 February 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
| 15/11/0615 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 30/01/0630 January 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
| 01/08/051 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 25/01/0525 January 2005 | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
| 14/01/0514 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 12/01/0512 January 2005 | REGISTERED OFFICE CHANGED ON 12/01/05 FROM: 70 WILTON PARK ROAD SHANKLIN ISLE OF WIGHT PO37 7BU |
| 02/04/042 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
| 02/02/042 February 2004 | RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS |
| 12/06/0312 June 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
| 26/01/0326 January 2003 | RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS |
| 18/11/0218 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
| 18/04/0218 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00 |
| 25/01/0225 January 2002 | RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS |
| 25/01/0125 January 2001 | RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS |
| 24/01/0024 January 2000 | RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS |
| 19/11/9919 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
| 21/02/9921 February 1999 | RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS |
| 12/01/9912 January 1999 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99 |
| 21/09/9821 September 1998 | PARTICULARS OF MORTGAGE/CHARGE |
| 10/02/9810 February 1998 | REGISTERED OFFICE CHANGED ON 10/02/98 FROM: CO FORM UK LIMITED DOMINIONS HOUSE, NORTH QUEEN STREET CARDIFF CF1 4AR |
| 25/01/9825 January 1998 | DIRECTOR RESIGNED |
| 25/01/9825 January 1998 | NEW DIRECTOR APPOINTED |
| 25/01/9825 January 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 25/01/9825 January 1998 | SECRETARY RESIGNED |
| 21/01/9821 January 1998 | ALTER MEM AND ARTS 19/01/98 |
| 19/01/9819 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WILTONS OF SHANKLIN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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