- Company Overview for P & D WILKIN LIMITED (04322114)
- Filing history for P & D WILKIN LIMITED (04322114)
- People for P & D WILKIN LIMITED (04322114)
- Charges for P & D WILKIN LIMITED (04322114)
- More for P & D WILKIN LIMITED (04322114)
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) |
---|---|---|---|
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
18 Jul 2014 | AD01 | Registered office address changed from 31-33 Queen Street Ulverston Cumbria LA12 7AF to 1 Cavendish Street Ulverston Cumbria LA12 7AD on 18 July 2014 | |
04 Feb 2014 | MR01 | Registration of charge 043221140007 | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
17 May 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 31 March 2013 | |
28 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
28 Nov 2012 | CH01 | Director's details changed for Deborah Joanne Wilkin on 27 November 2012 | |
27 Nov 2012 | CH01 | Director's details changed for Deborah Joanne Wilkins on 27 November 2012 | |
22 Nov 2012 | AP01 | Appointment of Deborah Joanne Wilkins as a director | |
14 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2012 | SH08 | Change of share class name or designation | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 Nov 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
25 Mar 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
10 Dec 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
05 May 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
03 Dec 2009 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Paul Ross Wilkin on 3 December 2009 | |
01 Jul 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
26 Nov 2008 | 363a | Return made up to 14/11/08; full list of members | |
07 Jul 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
14 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 |