(AD01) New registered office address Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL. Change occurred on Saturday 9th March 2024. Company's previous address: PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL England.
filed on: 9th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Saturday 2nd September 2023
filed on: 9th, September 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 2nd September 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd September 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Monday 16th August 2021
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Friday 6th November 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 2nd September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 077800160002, created on Wednesday 26th August 2020
filed on: 27th, August 2020
| mortgage
|
Free Download
(12 pages)
|
(MR04) Charge 077800160001 satisfaction in full.
filed on: 13th, August 2020
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 2nd April 2020
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 2nd September 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director appointment on Monday 1st January 2018.
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(11 pages)
|
(SH03) Own shares purchase
filed on: 20th, February 2019
| capital
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Thursday 27th September 2018
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 27th September 2018
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 22nd October 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 22nd October 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 077800160001, created on Thursday 27th September 2018
filed on: 12th, October 2018
| mortgage
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with updates Thursday 20th September 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, October 2017
| resolution
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates Wednesday 20th September 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) 1100.00 GBP is the capital in company's statement on Tuesday 1st March 2016
filed on: 4th, October 2017
| capital
|
Free Download
(5 pages)
|
(SH01) 1150.00 GBP is the capital in company's statement on Friday 1st July 2016
filed on: 4th, October 2017
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tuesday 20th September 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) New registered office address PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL. Change occurred on Tuesday 6th September 2016. Company's previous address: 145-157 st John Street London EC1V 4PY.
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, April 2016
| capital
|
Free Download
(2 pages)
|
(SH01) 1050.00 GBP is the capital in company's statement on Tuesday 2nd June 2015
filed on: 14th, April 2016
| capital
|
Free Download
(10 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 14th, April 2016
| resolution
|
Free Download
(42 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 20th September 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed wilkinson dwyer LIMITEDcertificate issued on 24/10/14
filed on: 24th, October 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 20th September 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 1st October 2014
capital
|
|
(TM01) Director's appointment was terminated on Tuesday 3rd June 2014
filed on: 3rd, June 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 3rd June 2014
filed on: 3rd, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th September 2013
filed on: 25th, September 2013
| annual return
|
Free Download
(10 pages)
|
(AAMD) Amended accounts for the period to Monday 31st December 2012
filed on: 14th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 8th January 2013 director's details were changed
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 8th January 2013 director's details were changed
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 20th September 2012
filed on: 28th, September 2012
| annual return
|
Free Download
(10 pages)
|
(SH01) 86.00 GBP is the capital in company's statement on Monday 20th February 2012
filed on: 26th, March 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 26th, March 2012
| resolution
|
Free Download
(27 pages)
|
(SH01) 86.00 GBP is the capital in company's statement on Monday 20th February 2012
filed on: 26th, March 2012
| capital
|
Free Download
(4 pages)
|
(SH01) 290.00 GBP is the capital in company's statement on Monday 20th February 2012
filed on: 26th, March 2012
| capital
|
Free Download
(4 pages)
|
(SH01) 291.00 GBP is the capital in company's statement on Monday 20th February 2012
filed on: 26th, March 2012
| capital
|
Free Download
(4 pages)
|
(SH01) 251.00 GBP is the capital in company's statement on Monday 20th February 2012
filed on: 23rd, March 2012
| capital
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Monday 31st December 2012. Originally it was Sunday 30th September 2012
filed on: 15th, March 2012
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 26th September 2011.
filed on: 26th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 26th September 2011.
filed on: 26th, September 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, September 2011
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|