WILKINSON AND PARTNERS BUSINESS SERVICES LIMITED
Company number 05168714
- Company Overview for WILKINSON AND PARTNERS BUSINESS SERVICES LIMITED (05168714)
- Filing history for WILKINSON AND PARTNERS BUSINESS SERVICES LIMITED (05168714)
- People for WILKINSON AND PARTNERS BUSINESS SERVICES LIMITED (05168714)
- More for WILKINSON AND PARTNERS BUSINESS SERVICES LIMITED (05168714)
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
|
|
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
|
|
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
|
|
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 |