About

Registered Number: 04585324
Date of Incorporation: 08/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 93-97 Saltergate, Chesterfield, Derbyshire, S40 1LA

 

Wilkins Hammond Services Ltd was registered on 08 November 2002. We do not know the number of employees at this business. There are 2 directors listed as Wilkins, Deborah Jane, Wilkins, Maria Elizabeth for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINS, Deborah Jane 01 December 2003 30 November 2013 1
WILKINS, Maria Elizabeth 01 December 2003 04 February 2012 1

Filing History

Document Type Date
RESOLUTIONS - N/A 18 February 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 February 2020
TM01 - Termination of appointment of director 30 January 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 23 October 2019
AA01 - Change of accounting reference date 27 November 2018
CS01 - N/A 13 November 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 25 August 2016
CH01 - Change of particulars for director 08 January 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 31 August 2014
RESOLUTIONS - N/A 27 May 2014
CC04 - Statement of companies objects 27 May 2014
SH01 - Return of Allotment of shares 27 May 2014
SH10 - Notice of particulars of variation of rights attached to shares 27 May 2014
SH08 - Notice of name or other designation of class of shares 27 May 2014
TM01 - Termination of appointment of director 24 February 2014
TM01 - Termination of appointment of director 24 February 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 04 December 2012
CH01 - Change of particulars for director 04 December 2012
AA - Annual Accounts 30 May 2012
TM01 - Termination of appointment of director 20 February 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 16 December 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
AA - Annual Accounts 12 March 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 15 March 2005
363s - Annual Return 04 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
AA - Annual Accounts 07 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2003
363s - Annual Return 05 December 2003
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
NEWINC - New incorporation documents 08 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.