WILKINS NO. 1 LIMITED
Status | ACTIVE |
Company No. | 03930357 |
Category | Private Limited Company |
Incorporated | 22 Feb 2000 |
Age | 24 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
WILKINS NO. 1 LIMITED is an active private limited company with number 03930357. It was incorporated 24 years, 3 months, 11 days ago, on 22 February 2000. The company address is C/O Azets River House C/O Azets River House, Sidcup, DA14 5RH, Kent, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 23 Feb 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2023
Action Date: 02 Sep 2023
Category: Address
Type: AD01
New address: C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH
Change date: 2023-09-02
Old address: Greytown House 221-227 High Street Orpington Kent BR6 0NZ
Documents
Confirmation statement with updates
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Termination secretary company with name termination date
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-10-27
Officer name: Jeanette Irene Beaney
Documents
Resolution
Date: 26 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 25 Sep 2020
Action Date: 24 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-24
Officer name: Mr Ergun Riza Akan
Documents
Termination director company with name termination date
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeanette Irene Beaney
Termination date: 2020-09-21
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 10 Jul 2018
Action Date: 09 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Darren Costin
Termination date: 2018-07-09
Documents
Confirmation statement with updates
Date: 22 Feb 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Appoint person director company with name date
Date: 18 Jan 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-17
Officer name: Mr Yacov Beres
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Change person director company with change date
Date: 20 Jan 2016
Action Date: 20 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-20
Officer name: Mr Andrew Darren Costin
Documents
Appoint person director company with name date
Date: 15 Dec 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-01
Officer name: Mr Andrew Darren Costin
Documents
Termination director company with name termination date
Date: 30 Nov 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-01
Officer name: Yacov Beres
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 07 Mar 2014
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jacob Beres
Change date: 2009-10-01
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 22 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-22
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 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: 22 Feb 2012
Action Date: 22 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-22
Documents
Change person director company with change date
Date: 22 Sep 2011
Action Date: 24 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jacob Beres
Change date: 2011-08-24
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 22 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-22
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 20 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Britta Yaari
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 22 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-22
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/09; full list of members; amend
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / yacov beres / 01/01/2009
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed jeanette irene beaney
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jacob beres
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jacob beres / 24/03/2009
Documents
Legacy
Date: 26 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed jacob beres
Documents
Legacy
Date: 26 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary peter barton
Documents
Legacy
Date: 26 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jacob beres / 24/03/2009
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2008 to 31/03/2008
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/06; full list of members
Documents
Certificate change of name company
Date: 21 Jun 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed western wire cables LIMITED\certificate issued on 21/06/05
Documents
Accounts with accounts type total exemption full
Date: 24 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/05; full list of members
Documents
Legacy
Date: 01 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 01 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 01/04/03 from: 20-22 bedford row london WC1R 4JS
Documents
Legacy
Date: 09 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/03; no change of members
Documents
Accounts with accounts type dormant
Date: 18 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 22 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/02; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 29 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 29/08/01 from: first floor bouverie house 154 fleet street london EC4A 2JD
Documents
Legacy
Date: 29 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/01; full list of members
Documents
Legacy
Date: 25 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 13 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/01 to 31/12/00
Documents
Certificate change of name company
Date: 25 Feb 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pco 235 LIMITED\certificate issued on 25/02/00
Documents
Some Companies
THE PADDOCK NEWTON ROAD,COALVILLE,LE67 2SH
Number: | 09277025 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTERED EXECUTIVE SEARCH LTD
2ND FLOOR BERKELEY SQUARE HOUSE,LONDON,W1J 6BD
Number: | 07568188 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A2 KINGSLEY CLOSE,IVYBRIDGE,PL21 9LL
Number: | 11070120 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 TROWLOCK AVENUE,MIDDLESEX,TW11 9QT
Number: | 01475005 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNT STREET INVESTMENTS LBO7C LLP
CONNAUGHT HOUSE,LONDON,W1K 3NB
Number: | OC323884 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
C/O DANMIRR CONSULTANTS 170 CHURCH ROAD,SURREY,CR4 3BW
Number: | 05204426 |
Status: | ACTIVE |
Category: | Private Limited Company |