- Company Overview for WILKINS (HENLEY) LIMITED (00925158)
- Filing history for WILKINS (HENLEY) LIMITED (00925158)
- People for WILKINS (HENLEY) LIMITED (00925158)
- Charges for WILKINS (HENLEY) LIMITED (00925158)
- More for WILKINS (HENLEY) LIMITED (00925158)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Aug 2017 | TM02 | Termination of appointment of Geraldine Winnifred Miles as a secretary on 13 June 2017 | |
16 Aug 2017 | TM01 | Termination of appointment of Geraldine Winnifred Miles as a director on 13 June 2017 | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
27 Apr 2016 | AD01 | Registered office address changed from 9-11 Deanfield Avenue Henley on Thames Oxfordshire RG9 1UE to 100 Cardiff Road Reading RG1 8LL on 27 April 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Feb 2016 | MR01 | Registration of charge 009251580003, created on 16 February 2016 | |
22 Jan 2016 | MR01 |
Registration of charge 009251580002, created on 20 January 2016
|
|
14 Jan 2016 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
15 Jan 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
28 Dec 2012 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Jul 2012 | SH03 | Purchase of own shares. | |
22 Jun 2012 | SH06 |
Cancellation of shares. Statement of capital on 22 June 2012
|
|
14 May 2012 | TM01 | Termination of appointment of William Miles as a director | |
14 May 2012 | TM01 | Termination of appointment of Richard Miles as a director | |
14 May 2012 | TM01 | Termination of appointment of Christopher Miles as a director | |
14 May 2012 | AD01 | Registered office address changed from 2 Ross Road Reading Berkshire RG1 8EL on 14 May 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 28 December 2011 with full list of shareholders | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 28 December 2010 with full list of shareholders |