Advanced company searchLink opens in new window

WILKINSON GRANT SURVEYORS & PROPERTY CONSULTANTS LIMITED

Company number 03592143

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Feb 2017 TM01 Termination of appointment of Miles Alexander Mackenzie Dashwood as a director on 18 January 2017
21 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
03 Oct 2015 AD01 Registered office address changed from Broadwalk House Southernhay West Exeter Devon EX1 1TS to Old City Library Castle Street Exeter Devon EX4 3PT on 3 October 2015
24 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4
25 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 4
10 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
18 Nov 2013 AP01 Appointment of Mr Daniel Wilkinson as a director
14 Nov 2013 TM02 Termination of appointment of Roger Wilkinson as a secretary
14 Nov 2013 TM01 Termination of appointment of Roger Wilkinson as a director
11 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
06 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
06 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
01 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
06 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
20 Aug 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
20 Aug 2010 CH01 Director's details changed for Miles Alexander Mackenzie Dashwood on 3 July 2010
19 May 2010 AA Total exemption small company accounts made up to 31 August 2009
11 Aug 2009 363a Return made up to 03/07/09; full list of members
02 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008
11 Aug 2008 363a Return made up to 03/07/08; full list of members
08 May 2008 AA Total exemption small company accounts made up to 31 August 2007
22 Apr 2008 288b Appointment terminated director roger maunder