Advanced company searchLink opens in new window

P & D WILKIN LIMITED

Company number 04322114

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)
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
  • GBP 2
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
  • GBP 2
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
  • RES12 ‐ Resolution of varying share rights or name
14 Nov 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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