R.H. WILKINS (ENGRAVERS) LIMITED

04441124
2 GLOUCESTER ROAD NORTH BRISTOL BS7 0SF

Documents

Documents
Date Category Description Pages
19 Mar 2024 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jan 2024 gazette Gazette Notice Voluntary 1 Buy now
21 Dec 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Apr 2023 accounts Annual Accounts 3 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2021 accounts Annual Accounts 3 Buy now
19 Jan 2021 accounts Annual Accounts 4 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2020 accounts Annual Accounts 4 Buy now
15 May 2020 officers Change of particulars for director (Mr Emmet Richard Smith) 2 Buy now
15 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 accounts Annual Accounts 11 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 accounts Annual Accounts 16 Buy now
30 May 2017 accounts Annual Accounts 7 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jun 2016 annual-return Annual Return 3 Buy now
31 May 2016 accounts Annual Accounts 3 Buy now
28 May 2015 accounts Annual Accounts 3 Buy now
19 May 2015 annual-return Annual Return 3 Buy now
29 May 2014 accounts Annual Accounts 3 Buy now
22 May 2014 annual-return Annual Return 3 Buy now
31 May 2013 accounts Annual Accounts 3 Buy now
21 May 2013 annual-return Annual Return 3 Buy now
30 May 2012 accounts Annual Accounts 4 Buy now
28 May 2012 annual-return Annual Return 3 Buy now
26 May 2011 annual-return Annual Return 3 Buy now
25 May 2011 accounts Annual Accounts 4 Buy now
15 Apr 2011 officers Termination of appointment of director (James Neville) 2 Buy now
24 Jun 2010 accounts Annual Accounts 4 Buy now
19 May 2010 annual-return Annual Return 4 Buy now
19 May 2010 officers Change of particulars for director (James Robert Neville) 2 Buy now
07 Sep 2009 officers Director appointed james robert neville 2 Buy now
24 Jun 2009 accounts Annual Accounts 12 Buy now
03 Jun 2009 officers Appointment terminated secretary geoffrey matthews 1 Buy now
19 May 2009 annual-return Return made up to 17/05/09; full list of members 3 Buy now
24 Sep 2008 accounts Annual Accounts 12 Buy now
11 Jun 2008 annual-return Return made up to 17/05/08; full list of members 3 Buy now
11 Jun 2008 address Registered office changed on 11/06/2008 from pippins swissland hill, dormans park east grinstead west sussex RH19 2NH 1 Buy now
04 Jun 2007 annual-return Return made up to 17/05/07; full list of members 2 Buy now
18 Apr 2007 accounts Annual Accounts 10 Buy now
11 Apr 2007 capital Ad 31/08/06--------- £ si 499@1=499 £ ic 1/500 2 Buy now
04 Jul 2006 accounts Annual Accounts 10 Buy now
13 Jun 2006 annual-return Return made up to 17/05/06; full list of members 2 Buy now
19 May 2005 annual-return Return made up to 17/05/05; full list of members 2 Buy now
26 Apr 2005 accounts Annual Accounts 10 Buy now
19 Jul 2004 annual-return Return made up to 17/05/04; full list of members 6 Buy now
18 Feb 2004 accounts Annual Accounts 10 Buy now
16 Jul 2003 annual-return Return made up to 17/05/03; full list of members 6 Buy now
14 May 2003 accounts Accounting reference date extended from 31/05/03 to 31/08/03 1 Buy now
02 Jan 2003 change-of-name Certificate Change Of Name Company 2 Buy now
02 Sep 2002 officers New director appointed 2 Buy now
02 Sep 2002 officers New secretary appointed 2 Buy now
02 Sep 2002 address Registered office changed on 02/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
02 Sep 2002 officers Secretary resigned 1 Buy now
02 Sep 2002 officers Director resigned 1 Buy now
17 May 2002 incorporation Incorporation Company 18 Buy now