Established in 2012, Wilkinson Woodward Ltd are based in Halifax in West Yorkshire. Kurowski, Laura Eve, Leadbitter, Melanie Louise, Manock, Penelope Jane, Scott, Robert Michael, Brown, Richard Anthony, Dyson, Jonathan Mark Hirst, Price, Caroline Anne are listed as directors of this company. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KUROWSKI, Laura Eve | 17 July 2014 | - | 1 |
LEADBITTER, Melanie Louise | 01 April 2019 | - | 1 |
MANOCK, Penelope Jane | 27 February 2012 | - | 1 |
SCOTT, Robert Michael | 27 February 2012 | - | 1 |
BROWN, Richard Anthony | 27 February 2012 | 30 September 2014 | 1 |
DYSON, Jonathan Mark Hirst | 27 February 2012 | 31 March 2016 | 1 |
PRICE, Caroline Anne | 27 February 2012 | 31 March 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 January 2020 | |
AA - Annual Accounts | 10 December 2019 | |
AP01 - Appointment of director | 01 April 2019 | |
TM01 - Termination of appointment of director | 01 April 2019 | |
CS01 - N/A | 31 January 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 26 January 2018 | |
AA - Annual Accounts | 21 September 2017 | |
CH01 - Change of particulars for director | 18 May 2017 | |
CH01 - Change of particulars for director | 18 May 2017 | |
CH01 - Change of particulars for director | 18 May 2017 | |
CS01 - N/A | 01 March 2017 | |
SH06 - Notice of cancellation of shares | 11 October 2016 | |
SH03 - Return of purchase of own shares | 11 October 2016 | |
AA - Annual Accounts | 25 August 2016 | |
TM01 - Termination of appointment of director | 04 April 2016 | |
AR01 - Annual Return | 25 January 2016 | |
AA - Annual Accounts | 18 December 2015 | |
SH06 - Notice of cancellation of shares | 23 November 2015 | |
SH03 - Return of purchase of own shares | 23 November 2015 | |
SH06 - Notice of cancellation of shares | 18 November 2015 | |
SH03 - Return of purchase of own shares | 18 November 2015 | |
SH01 - Return of Allotment of shares | 04 November 2015 | |
CH01 - Change of particulars for director | 26 October 2015 | |
CH01 - Change of particulars for director | 26 October 2015 | |
CH01 - Change of particulars for director | 26 October 2015 | |
CH01 - Change of particulars for director | 26 October 2015 | |
CH01 - Change of particulars for director | 26 October 2015 | |
SH06 - Notice of cancellation of shares | 21 May 2015 | |
SH03 - Return of purchase of own shares | 07 May 2015 | |
AR01 - Annual Return | 26 January 2015 | |
AA - Annual Accounts | 16 December 2014 | |
TM01 - Termination of appointment of director | 30 September 2014 | |
AP01 - Appointment of director | 18 July 2014 | |
TM01 - Termination of appointment of director | 14 April 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 24 October 2013 | |
AR01 - Annual Return | 04 February 2013 | |
MG01 - Particulars of a mortgage or charge | 24 August 2012 | |
TM01 - Termination of appointment of director | 27 March 2012 | |
AA01 - Change of accounting reference date | 27 March 2012 | |
AP01 - Appointment of director | 13 March 2012 | |
AP01 - Appointment of director | 13 March 2012 | |
AP01 - Appointment of director | 13 March 2012 | |
AP01 - Appointment of director | 13 March 2012 | |
AP01 - Appointment of director | 13 March 2012 | |
AP01 - Appointment of director | 13 March 2012 | |
AP01 - Appointment of director | 12 March 2012 | |
AP01 - Appointment of director | 12 March 2012 | |
AP01 - Appointment of director | 12 March 2012 | |
AP01 - Appointment of director | 12 March 2012 | |
AD01 - Change of registered office address | 02 March 2012 | |
NEWINC - New incorporation documents | 24 January 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 August 2012 | Outstanding |
N/A |