The Wilky Group Ltd was founded on 23 November 1971 and has its registered office in Surrey, it has a status of "Active". There are 2 directors listed as Caudery, Laura Jane, Barnett, Jeremy William Stanley for the company at Companies House. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAUDERY, Laura Jane | 29 March 2010 | - | 1 |
BARNETT, Jeremy William Stanley | 26 March 2010 | 30 August 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 March 2020 | |
PSC07 - N/A | 22 March 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 21 March 2019 | |
MR04 - N/A | 13 December 2018 | |
AA - Annual Accounts | 09 October 2018 | |
CS01 - N/A | 21 March 2018 | |
AA - Annual Accounts | 30 December 2017 | |
CS01 - N/A | 24 March 2017 | |
AA - Annual Accounts | 06 February 2017 | |
MR01 - N/A | 26 January 2017 | |
AR01 - Annual Return | 31 March 2016 | |
AA - Annual Accounts | 07 January 2016 | |
RP04 - N/A | 15 July 2015 | |
RESOLUTIONS - N/A | 19 June 2015 | |
SH01 - Return of Allotment of shares | 19 June 2015 | |
SH08 - Notice of name or other designation of class of shares | 19 June 2015 | |
MA - Memorandum and Articles | 19 June 2015 | |
AR01 - Annual Return | 13 April 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AUD - Auditor's letter of resignation | 13 May 2014 | |
AR01 - Annual Return | 02 April 2014 | |
AAMD - Amended Accounts | 21 January 2014 | |
AA - Annual Accounts | 06 January 2014 | |
TM01 - Termination of appointment of director | 30 August 2013 | |
AR01 - Annual Return | 08 April 2013 | |
CH01 - Change of particulars for director | 05 April 2013 | |
CH01 - Change of particulars for director | 05 April 2013 | |
CH01 - Change of particulars for director | 05 April 2013 | |
CH01 - Change of particulars for director | 05 April 2013 | |
CH01 - Change of particulars for director | 05 April 2013 | |
CH03 - Change of particulars for secretary | 05 April 2013 | |
AA - Annual Accounts | 05 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 November 2012 | |
AR01 - Annual Return | 05 April 2012 | |
AA - Annual Accounts | 02 March 2012 | |
AR01 - Annual Return | 05 April 2011 | |
AA - Annual Accounts | 30 March 2011 | |
CH01 - Change of particulars for director | 01 March 2011 | |
AP01 - Appointment of director | 30 March 2010 | |
AP01 - Appointment of director | 30 March 2010 | |
AR01 - Annual Return | 29 March 2010 | |
AA - Annual Accounts | 04 February 2010 | |
363a - Annual Return | 03 April 2009 | |
AA - Annual Accounts | 05 February 2009 | |
363a - Annual Return | 07 May 2008 | |
353 - Register of members | 07 May 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 07 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 May 2008 | |
169 - Return by a company purchasing its own shares | 28 April 2008 | |
RESOLUTIONS - N/A | 03 April 2008 | |
RESOLUTIONS - N/A | 03 April 2008 | |
RESOLUTIONS - N/A | 29 February 2008 | |
RESOLUTIONS - N/A | 29 February 2008 | |
RESOLUTIONS - N/A | 29 February 2008 | |
MEM/ARTS - N/A | 29 February 2008 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 29 February 2008 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 29 February 2008 | |
AA - Annual Accounts | 31 January 2008 | |
288a - Notice of appointment of directors or secretaries | 08 October 2007 | |
288b - Notice of resignation of directors or secretaries | 08 October 2007 | |
287 - Change in situation or address of Registered Office | 27 July 2007 | |
353 - Register of members | 27 July 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 27 July 2007 | |
363a - Annual Return | 10 May 2007 | |
RESOLUTIONS - N/A | 03 April 2007 | |
169 - Return by a company purchasing its own shares | 03 April 2007 | |
AA - Annual Accounts | 20 March 2007 | |
395 - Particulars of a mortgage or charge | 16 March 2006 | |
363a - Annual Return | 09 March 2006 | |
288b - Notice of resignation of directors or secretaries | 01 March 2006 | |
AA - Annual Accounts | 30 January 2006 | |
363s - Annual Return | 05 April 2005 | |
AA - Annual Accounts | 28 January 2005 | |
288a - Notice of appointment of directors or secretaries | 05 April 2004 | |
363s - Annual Return | 03 April 2004 | |
225 - Change of Accounting Reference Date | 07 December 2003 | |
AA - Annual Accounts | 24 September 2003 | |
288a - Notice of appointment of directors or secretaries | 02 September 2003 | |
288b - Notice of resignation of directors or secretaries | 26 August 2003 | |
363s - Annual Return | 11 April 2003 | |
AA - Annual Accounts | 30 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2002 | |
395 - Particulars of a mortgage or charge | 13 May 2002 | |
363s - Annual Return | 27 March 2002 | |
AA - Annual Accounts | 01 August 2001 | |
363s - Annual Return | 05 April 2001 | |
AA - Annual Accounts | 25 July 2000 | |
363s - Annual Return | 17 March 2000 | |
AA - Annual Accounts | 02 August 1999 | |
363s - Annual Return | 19 April 1999 | |
AA - Annual Accounts | 07 July 1998 | |
363s - Annual Return | 30 March 1998 | |
AA - Annual Accounts | 23 July 1997 | |
363s - Annual Return | 17 April 1997 | |
288a - Notice of appointment of directors or secretaries | 08 November 1996 | |
288a - Notice of appointment of directors or secretaries | 08 November 1996 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 23 June 1996 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 23 June 1996 | |
88(2)P - N/A | 11 June 1996 | |
MEM/ARTS - N/A | 02 June 1996 | |
288 - N/A | 28 May 1996 | |
AA - Annual Accounts | 28 May 1996 | |
RESOLUTIONS - N/A | 01 May 1996 | |
RESOLUTIONS - N/A | 01 May 1996 | |
123 - Notice of increase in nominal capital | 01 May 1996 | |
363s - Annual Return | 29 March 1996 | |
AA - Annual Accounts | 09 August 1995 | |
363s - Annual Return | 21 March 1995 | |
AA - Annual Accounts | 18 August 1994 | |
363s - Annual Return | 23 March 1994 | |
AA - Annual Accounts | 23 July 1993 | |
363s - Annual Return | 19 March 1993 | |
AA - Annual Accounts | 12 August 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 1992 | |
363s - Annual Return | 31 March 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 1991 | |
AA - Annual Accounts | 29 April 1991 | |
363a - Annual Return | 29 April 1991 | |
395 - Particulars of a mortgage or charge | 04 March 1991 | |
395 - Particulars of a mortgage or charge | 14 August 1990 | |
395 - Particulars of a mortgage or charge | 05 July 1990 | |
287 - Change in situation or address of Registered Office | 30 April 1990 | |
AA - Annual Accounts | 22 March 1990 | |
363 - Annual Return | 22 March 1990 | |
287 - Change in situation or address of Registered Office | 01 February 1990 | |
395 - Particulars of a mortgage or charge | 17 November 1989 | |
395 - Particulars of a mortgage or charge | 17 November 1989 | |
395 - Particulars of a mortgage or charge | 15 November 1989 | |
AA - Annual Accounts | 19 July 1989 | |
363 - Annual Return | 19 July 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 1989 | |
288 - N/A | 25 November 1988 | |
AA - Annual Accounts | 20 July 1988 | |
363 - Annual Return | 20 July 1988 | |
AA - Annual Accounts | 15 August 1987 | |
363 - Annual Return | 15 August 1987 | |
AA - Annual Accounts | 06 September 1986 | |
363 - Annual Return | 06 September 1986 | |
395 - Particulars of a mortgage or charge | 21 November 1983 | |
395 - Particulars of a mortgage or charge | 23 September 1983 | |
MISC - Miscellaneous document | 23 November 1971 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 January 2017 | Fully Satisfied |
N/A |
Guarantee & debenture | 23 February 2006 | Fully Satisfied |
N/A |
Guarantee & debenture | 24 April 2002 | Fully Satisfied |
N/A |
Legal charge | 19 February 1991 | Fully Satisfied |
N/A |
Legal charge | 30 July 1990 | Fully Satisfied |
N/A |
Sub-mortgage | 25 June 1990 | Fully Satisfied |
N/A |
Charge | 13 November 1989 | Fully Satisfied |
N/A |
Charge & allignment | 02 November 1989 | Fully Satisfied |
N/A |
Sub-mortgage | 02 November 1989 | Fully Satisfied |
N/A |
Legal charge | 30 May 1986 | Fully Satisfied |
N/A |
Legal charge | 30 July 1985 | Fully Satisfied |
N/A |
Mortgage and charge | 10 July 1985 | Fully Satisfied |
N/A |
Charge on building agreement | 12 March 1985 | Fully Satisfied |
N/A |
Legal charge | 11 February 1985 | Fully Satisfied |
N/A |
Legal charge | 24 January 1985 | Fully Satisfied |
N/A |
Legal charge | 22 June 1984 | Fully Satisfied |
N/A |
Further guarantee & debenture | 08 November 1983 | Fully Satisfied |
N/A |
Guarantee & debenture | 15 September 1983 | Fully Satisfied |
N/A |
Legal charge | 02 August 1982 | Fully Satisfied |
N/A |
Legal charge | 11 March 1981 | Fully Satisfied |
N/A |
Legal charge | 15 February 1980 | Fully Satisfied |
N/A |