WILKINSON & SIMPSON LIMITED
Status | ACTIVE |
Company No. | 00656908 |
Category | Private Limited Company |
Incorporated | 20 Apr 1960 |
Age | 64 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
WILKINSON & SIMPSON LIMITED is an active private limited company with number 00656908. It was incorporated 64 years, 1 month, 14 days ago, on 20 April 1960. The company address is Misbourne Court Misbourne Court, Amersham Bucks, HP7 0DE.
Company Fillings
Accounts with accounts type dormant
Date: 29 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 16 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Resolution
Date: 22 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 20 Feb 2023
Category: Change-of-constitution
Type: CC04
Documents
Termination director company with name termination date
Date: 10 Feb 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marc Arthur Ronchetti
Termination date: 2023-01-16
Documents
Appoint person director company with name date
Date: 08 Feb 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-16
Officer name: Mr Stephen William Lawrence Gunning
Documents
Accounts with accounts type dormant
Date: 19 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Change person director company with change date
Date: 16 May 2022
Action Date: 13 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc Arthur Ronchetti
Change date: 2022-05-13
Documents
Accounts with accounts type dormant
Date: 25 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type dormant
Date: 08 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type dormant
Date: 03 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type dormant
Date: 06 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 09 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Alun Jenkins
Appointment date: 2018-10-01
Documents
Appoint person secretary company with name date
Date: 09 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-10-01
Officer name: Mr Mark Alun Jenkins
Documents
Termination director company with name termination date
Date: 09 Oct 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carol Tredway Chesney
Termination date: 2018-09-30
Documents
Termination secretary company with name termination date
Date: 09 Oct 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-09-30
Officer name: Carol Tredway Chesney
Documents
Confirmation statement with updates
Date: 28 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Appoint person director company with name date
Date: 06 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marc Arthur Ronchetti
Appointment date: 2018-07-01
Documents
Termination director company with name termination date
Date: 06 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-01
Officer name: Kevin John Thompson
Documents
Accounts with accounts type dormant
Date: 30 Nov 2017
Action Date: 01 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-01
Documents
Confirmation statement with no updates
Date: 25 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Accounts with accounts type dormant
Date: 18 Dec 2016
Action Date: 02 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-02
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type dormant
Date: 14 Nov 2015
Action Date: 28 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Accounts with accounts type dormant
Date: 22 Dec 2014
Action Date: 29 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-29
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Accounts with accounts type dormant
Date: 31 Dec 2013
Action Date: 30 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Accounts with accounts type dormant
Date: 19 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Accounts with accounts type dormant
Date: 12 Oct 2011
Action Date: 02 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-02
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Change person director company with change date
Date: 25 Aug 2011
Action Date: 25 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-25
Officer name: Kevin John Thompson
Documents
Change person director company with change date
Date: 25 Aug 2011
Action Date: 25 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-25
Officer name: Carol Tredway Chesney
Documents
Change person secretary company with change date
Date: 25 Aug 2011
Action Date: 25 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-08-25
Officer name: Carol Tredway Chesney
Documents
Accounts with accounts type dormant
Date: 21 Sep 2010
Action Date: 03 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-03
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Accounts with accounts type dormant
Date: 07 Nov 2009
Action Date: 28 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-28
Documents
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jan 2009
Action Date: 29 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-29
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/07; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jan 2007
Action Date: 01 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-01
Documents
Legacy
Date: 08 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Nov 2005
Action Date: 02 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-02
Documents
Legacy
Date: 13 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/05; full list of members
Documents
Legacy
Date: 13 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 01 Oct 2004
Action Date: 03 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-03
Documents
Legacy
Date: 17 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 11 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/03; full list of members
Documents
Legacy
Date: 22 Nov 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 13 Sep 2002
Action Date: 30 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-30
Documents
Legacy
Date: 06 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/02; full list of members
Documents
Legacy
Date: 29 Jan 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type dormant
Date: 19 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 11 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/01; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Sep 2000
Action Date: 01 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-01
Documents
Legacy
Date: 01 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/00; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Sep 1999
Action Date: 02 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-02
Documents
Legacy
Date: 28 Sep 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/99; full list of members
Documents
Accounts with accounts type full
Date: 26 Aug 1998
Action Date: 28 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-28
Documents
Resolution
Date: 26 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/98; no change of members
Documents
Accounts with accounts type full
Date: 11 Sep 1997
Action Date: 29 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-29
Documents
Legacy
Date: 05 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/97; no change of members
Documents
Legacy
Date: 05 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/96; full list of members
Documents
Accounts with accounts type full
Date: 13 Aug 1996
Action Date: 30 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-30
Documents
Legacy
Date: 22 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/95; no change of members
Documents
Accounts with accounts type full
Date: 21 Aug 1995
Action Date: 01 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-01
Documents
Legacy
Date: 07 Sep 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 31 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/94; no change of members
Documents
Accounts with accounts type full
Date: 09 Aug 1994
Action Date: 02 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-02
Documents
Accounts with accounts type full
Date: 08 Nov 1993
Action Date: 03 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-03
Documents
Legacy
Date: 07 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/93; full list of members
Documents
Legacy
Date: 24 May 1993
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 13 Oct 1992
Action Date: 28 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-28
Documents
Legacy
Date: 03 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/92; no change of members
Documents
Accounts with accounts type full
Date: 21 Oct 1991
Action Date: 30 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-30
Documents
Legacy
Date: 12 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 14/08/91; no change of members
Documents
Accounts with accounts type full
Date: 07 Nov 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 17 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 15/08/90; full list of members
Documents
Accounts with accounts type full
Date: 24 Oct 1989
Action Date: 01 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-01
Documents
Legacy
Date: 11 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 16/08/89; full list of members
Documents
Certificate change of name company
Date: 09 May 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed palintest LIMITED\certificate issued on 10/05/89
Documents
Legacy
Date: 01 Dec 1988
Category: Address
Type: 287
Description: Registered office changed on 01/12/88 from: halma house kingsbury road london NW9 8UU
Documents
Accounts with accounts type full
Date: 27 Oct 1988
Action Date: 02 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-02
Documents
Legacy
Date: 27 Sep 1988
Category: Annual-return
Type: 363
Description: Return made up to 17/08/88; full list of members
Documents
Legacy
Date: 20 Oct 1987
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
EXCELL PROPERTIES (UK) LIMITED
118-119 MERIDIAN PLACE,LONDON,E14 9FE
Number: | 07980507 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
19 LEYDEN STREET,LONDON,E1 7LE
Number: | 09805835 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FAIRFIELD STREET,NOTTINGHAM,NG13 8FB
Number: | 08836252 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BASCOTT CLOSE,BOURNEMOUTH,BH11 8RL
Number: | 04648127 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MASEFIELD HOUSE,LONDON,NW6 5YU
Number: | 10736020 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STONEYWELL HOUSE,MALVERN,WR14 4EL
Number: | 06031258 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |