About

Registered Number: 03296268
Date of Incorporation: 24/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Conduit Road Conduit Road, Norton Canes, Cannock, Staffs, WS11 9TE,

 

Based in Staffs, Wilkes Distribution Services Ltd was established in 1996, it has a status of "Active". The companies directors are Wilkes, Ian Keith, Wilkes, Linda Doreen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKES, Ian Keith 24 December 1996 - 1
WILKES, Linda Doreen 24 December 1996 - 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
PSC01 - N/A 06 January 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 08 January 2019
AD01 - Change of registered office address 22 October 2018
MR04 - N/A 01 October 2018
MR04 - N/A 01 October 2018
MR04 - N/A 01 October 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 30 December 2014
MR01 - N/A 01 February 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 21 December 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 03 February 2012
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 23 December 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 05 February 2009
363a - Annual Return 22 January 2009
287 - Change in situation or address of Registered Office 18 September 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 06 February 2007
363s - Annual Return 27 January 2007
363s - Annual Return 03 April 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 03 February 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 06 March 2004
169 - Return by a company purchasing its own shares 06 March 2004
AA - Annual Accounts 04 February 2004
AA - Annual Accounts 09 August 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 20 March 2002
287 - Change in situation or address of Registered Office 17 September 2001
AA - Annual Accounts 17 September 2001
363s - Annual Return 26 January 2001
363s - Annual Return 25 January 2000
RESOLUTIONS - N/A 19 April 1999
AA - Annual Accounts 19 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1999
123 - Notice of increase in nominal capital 19 April 1999
395 - Particulars of a mortgage or charge 18 March 1999
363s - Annual Return 13 January 1999
395 - Particulars of a mortgage or charge 31 October 1998
225 - Change of Accounting Reference Date 12 October 1998
363s - Annual Return 24 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1998
395 - Particulars of a mortgage or charge 05 June 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
NEWINC - New incorporation documents 24 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2014 Outstanding

N/A

Legal mortgage 12 March 1999 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 29 October 1998 Fully Satisfied

N/A

Debenture 04 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.