- Company Overview for WILKINSON ENTERPRISES LIMITED (04974573)
- Filing history for WILKINSON ENTERPRISES LIMITED (04974573)
- People for WILKINSON ENTERPRISES LIMITED (04974573)
- Charges for WILKINSON ENTERPRISES LIMITED (04974573)
- More for WILKINSON ENTERPRISES LIMITED (04974573)
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) |
---|---|---|---|
27 Jul 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 December 2015 | |
26 Apr 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
22 Sep 2015 | AD01 | Registered office address changed from 4/5 Loveridge Mews London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 22 September 2015 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 May 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Apr 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
24 May 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
05 May 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
08 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
26 Mar 2011 | AD01 | Registered office address changed from Unit 16, Gatwick Metro Centre, Balcombe Road Horley RH6 9GA on 26 March 2011 | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
24 May 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Mr Rashpal Singh Bedi on 1 October 2009 | |
24 May 2010 | CH01 | Director's details changed for Mr Ranjit Singh Bedi on 1 October 2009 | |
24 May 2010 | CH03 | Secretary's details changed for Mr Rashpal Singh Bedi on 1 October 2009 | |
25 Aug 2009 | 363a | Return made up to 06/03/09; full list of members; amend | |
25 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
30 Mar 2009 | 363a | Return made up to 06/03/09; full list of members | |
30 Mar 2009 | 190 | Location of debenture register |