Advanced company searchLink opens in new window

WILKINSON DEVELOPMENT CO. LIMITED

Company number 07404823

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)
14 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
10 Sep 2013 AA Accounts for a small company made up to 31 December 2012
29 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
23 Aug 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
27 Jun 2012 AA Full accounts made up to 30 September 2011
12 Mar 2012 CERTNM Company name changed aghoco 1045 LIMITED\certificate issued on 12/03/12
  • RES15 ‐ Change company name resolution on 2012-03-07
  • NM01 ‐ Change of name by resolution
05 Mar 2012 AP01 Appointment of Edward Neil Pullan as a director
05 Mar 2012 AP01 Appointment of Mr Alistair Mark Pullan as a director
05 Mar 2012 AP03 Appointment of Margaret Josephine Pullan as a secretary
02 Mar 2012 TM01 Termination of appointment of Mark Smith as a director
02 Mar 2012 TM02 Termination of appointment of Keith Thomas as a secretary
02 Mar 2012 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 2 March 2012
03 Nov 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
28 Jun 2011 AD01 Registered office address changed from C/O Limited M K M Building Supplies Stoneferry Road Hull HU8 8DE on 28 June 2011
28 Jun 2011 TM01 Termination of appointment of William Acton as a director
28 Jun 2011 TM01 Termination of appointment of David Kilburn as a director
20 May 2011 AP03 Appointment of Keith Thomas as a secretary
17 May 2011 AA01 Current accounting period shortened from 31 October 2011 to 30 September 2011
17 May 2011 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 17 May 2011
17 May 2011 TM02 Termination of appointment of A G Secretarial Limited as a secretary
17 May 2011 TM01 Termination of appointment of Roger Hart as a director
17 May 2011 TM01 Termination of appointment of Inhoco Formations Limited as a director
17 May 2011 TM01 Termination of appointment of A G Secretarial Limited as a director
17 May 2011 AP01 Appointment of Mark Jonathan Smith as a director
17 May 2011 AP01 Appointment of William Acton as a director