Wilkinson Ltd was registered on 12 December 1991 with its registered office in Sittingbourne in Kent, it's status at Companies House is "Active". The companies directors are listed as Wilkinson, Amanda, Pottage, Jodie Louise, Wilkinson, Amanda Hazel, Wilkinson, David John, Prickett, Peter in the Companies House registry. We don't know the number of employees at Wilkinson Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POTTAGE, Jodie Louise | 28 August 2009 | - | 1 |
WILKINSON, Amanda Hazel | 28 August 2009 | - | 1 |
WILKINSON, David John | 01 January 1992 | - | 1 |
PRICKETT, Peter | 01 January 1992 | 10 September 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILKINSON, Amanda | 01 January 1992 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 September 2020 | |
CS01 - N/A | 23 December 2019 | |
AA - Annual Accounts | 04 April 2019 | |
CS01 - N/A | 18 December 2018 | |
AA - Annual Accounts | 08 May 2018 | |
CS01 - N/A | 19 December 2017 | |
RESOLUTIONS - N/A | 29 August 2017 | |
SH19 - Statement of capital | 29 August 2017 | |
CAP-SS - N/A | 29 August 2017 | |
RESOLUTIONS - N/A | 19 July 2017 | |
MAR - Memorandum and Articles - used in re-registration | 19 July 2017 | |
CERT10 - Re-registration of a company from public to private | 19 July 2017 | |
RR02 - Application by a public company for re-registration as a private limited company | 19 July 2017 | |
AA - Annual Accounts | 26 June 2017 | |
CS01 - N/A | 15 December 2016 | |
AA - Annual Accounts | 26 June 2016 | |
AR01 - Annual Return | 24 December 2015 | |
AA - Annual Accounts | 25 June 2015 | |
MR01 - N/A | 04 February 2015 | |
AR01 - Annual Return | 22 January 2015 | |
AA - Annual Accounts | 13 June 2014 | |
AR01 - Annual Return | 15 January 2014 | |
AA - Annual Accounts | 28 May 2013 | |
AR01 - Annual Return | 12 December 2012 | |
CH01 - Change of particulars for director | 12 December 2012 | |
AA - Annual Accounts | 28 May 2012 | |
AR01 - Annual Return | 03 January 2012 | |
CH01 - Change of particulars for director | 03 January 2012 | |
AA - Annual Accounts | 16 June 2011 | |
AR01 - Annual Return | 15 February 2011 | |
AA - Annual Accounts | 23 June 2010 | |
AD01 - Change of registered office address | 07 January 2010 | |
AR01 - Annual Return | 04 January 2010 | |
288a - Notice of appointment of directors or secretaries | 08 September 2009 | |
288a - Notice of appointment of directors or secretaries | 07 September 2009 | |
288b - Notice of resignation of directors or secretaries | 07 September 2009 | |
AA - Annual Accounts | 05 June 2009 | |
363a - Annual Return | 17 December 2008 | |
288b - Notice of resignation of directors or secretaries | 16 September 2008 | |
AA - Annual Accounts | 30 June 2008 | |
363a - Annual Return | 12 December 2007 | |
AA - Annual Accounts | 22 June 2007 | |
363a - Annual Return | 21 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 December 2006 | |
AA - Annual Accounts | 07 April 2006 | |
363s - Annual Return | 29 December 2005 | |
AA - Annual Accounts | 06 July 2005 | |
363s - Annual Return | 16 December 2004 | |
AA - Annual Accounts | 05 July 2004 | |
363s - Annual Return | 19 December 2003 | |
AA - Annual Accounts | 02 July 2003 | |
363s - Annual Return | 09 December 2002 | |
AA - Annual Accounts | 16 July 2002 | |
363s - Annual Return | 10 December 2001 | |
AA - Annual Accounts | 13 June 2001 | |
363s - Annual Return | 15 January 2001 | |
AA - Annual Accounts | 02 October 2000 | |
363s - Annual Return | 14 March 2000 | |
AA - Annual Accounts | 25 May 1999 | |
363s - Annual Return | 05 January 1999 | |
AA - Annual Accounts | 11 March 1998 | |
363s - Annual Return | 23 December 1997 | |
AA - Annual Accounts | 06 May 1997 | |
395 - Particulars of a mortgage or charge | 03 February 1997 | |
363s - Annual Return | 14 January 1997 | |
AA - Annual Accounts | 25 June 1996 | |
363s - Annual Return | 15 December 1995 | |
AA - Annual Accounts | 31 July 1995 | |
363s - Annual Return | 20 January 1995 | |
AA - Annual Accounts | 02 August 1994 | |
363s - Annual Return | 20 January 1994 | |
AA - Annual Accounts | 06 July 1993 | |
363s - Annual Return | 23 December 1992 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 05 June 1992 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 05 June 1992 | |
88(2)P - N/A | 19 March 1992 | |
395 - Particulars of a mortgage or charge | 16 March 1992 | |
395 - Particulars of a mortgage or charge | 12 March 1992 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 17 February 1992 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 17 February 1992 | |
88(2)P - N/A | 08 January 1992 | |
RESOLUTIONS - N/A | 07 January 1992 | |
RESOLUTIONS - N/A | 07 January 1992 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 07 January 1992 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 07 January 1992 | |
123 - Notice of increase in nominal capital | 07 January 1992 | |
287 - Change in situation or address of Registered Office | 07 January 1992 | |
288 - N/A | 07 January 1992 | |
288 - N/A | 07 January 1992 | |
288 - N/A | 07 January 1992 | |
288 - N/A | 07 January 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 January 1992 | |
288 - N/A | 19 December 1991 | |
288 - N/A | 19 December 1991 | |
NEWINC - New incorporation documents | 12 December 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 February 2015 | Outstanding |
N/A |
Legal charge | 27 January 1997 | Outstanding |
N/A |
Debenture | 02 March 1992 | Outstanding |
N/A |
Legal charge | 02 March 1992 | Outstanding |
N/A |