Advanced company searchLink opens in new window

WILKINSON AND PARTNERS BUSINESS SERVICES LIMITED

Company number 05168714

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)
13 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with updates
13 Jul 2017 AP01 Appointment of Miss Sarah Jayne Bearder as a director on 1 May 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
04 Aug 2016 CS01 Confirmation statement made on 2 July 2016 with updates
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
14 Sep 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 3
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
16 Sep 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 3
23 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
26 Sep 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 3
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
18 Sep 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
23 Nov 2011 AD01 Registered office address changed from Victoria Mews 19 Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 23 November 2011
12 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
12 Jul 2011 CH01 Director's details changed for Annette Louise Raistrick on 30 June 2011
12 Jul 2011 CH01 Director's details changed for Claire Louise Wilkinson on 30 June 2011
10 Jun 2011 CH01 Director's details changed for Sophie Jane Wilkinson on 29 November 2010
10 Jun 2011 CH01 Director's details changed for Mr Daniel Wilkinson on 29 November 2010
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
13 Dec 2010 CH01 Director's details changed for Sophie Jane Wilkinson on 29 November 2010
13 Dec 2010 CH01 Director's details changed for Mr Daniel Wilkinson on 29 November 2010
08 Sep 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
08 Sep 2010 CH01 Director's details changed for Sophie Jane Wilkinson on 2 July 2010
08 Sep 2010 CH01 Director's details changed for Annette Louise Raistrick on 2 July 2010