- Company Overview for WILKINSON DEVELOPMENT CO. LIMITED (07404823)
- Filing history for WILKINSON DEVELOPMENT CO. LIMITED (07404823)
- People for WILKINSON DEVELOPMENT CO. LIMITED (07404823)
- More for WILKINSON DEVELOPMENT CO. LIMITED (07404823)
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
|
|
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
|
|
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 |