WILTON UK HOLDINGS LIMITED

06518534
1 PARKVIEW COURT ST. PAULS ROAD SHIPLEY BD18 3DZ

Documents

Documents
Date Category Description Pages
03 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2024 accounts Annual Accounts 6 Buy now
26 Sep 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Sep 2023 accounts Annual Accounts 6 Buy now
15 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 6 Buy now
06 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 accounts Annual Accounts 6 Buy now
10 Mar 2021 accounts Annual Accounts 6 Buy now
15 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2019 accounts Annual Accounts 6 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2018 accounts Annual Accounts 6 Buy now
27 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 May 2017 accounts Annual Accounts 5 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Sep 2016 accounts Annual Accounts 7 Buy now
14 Apr 2016 annual-return Annual Return 4 Buy now
14 Apr 2016 officers Change of particulars for director (Mr David Andrew Wilkes) 2 Buy now
14 Apr 2016 officers Change of particulars for director (Mr Trevor Robert John Charlton) 2 Buy now
14 Apr 2016 officers Change of particulars for secretary (Mr David Andrew Wilkes) 1 Buy now
22 Dec 2015 accounts Annual Accounts 7 Buy now
22 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2015 annual-return Annual Return 5 Buy now
10 Dec 2014 mortgage Registration of a charge 14 Buy now
10 Dec 2014 mortgage Registration of a charge 14 Buy now
10 Dec 2014 mortgage Registration of a charge 10 Buy now
05 Dec 2014 accounts Annual Accounts 5 Buy now
06 Mar 2014 annual-return Annual Return 5 Buy now
02 Oct 2013 accounts Annual Accounts 5 Buy now
21 Mar 2013 annual-return Annual Return 5 Buy now
21 May 2012 accounts Annual Accounts 4 Buy now
14 Mar 2012 annual-return Annual Return 5 Buy now
06 Oct 2011 accounts Annual Accounts 4 Buy now
16 Mar 2011 annual-return Annual Return 5 Buy now
02 Oct 2010 accounts Annual Accounts 5 Buy now
24 Mar 2010 annual-return Annual Return 5 Buy now
28 Oct 2009 accounts Annual Accounts 5 Buy now
03 Mar 2009 annual-return Return made up to 28/02/09; full list of members 4 Buy now
12 Jun 2008 miscellaneous Statement Of Affairs 1 Buy now
12 Jun 2008 capital Ad 31/03/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
14 Mar 2008 address Registered office changed on 14/03/2008 from rowlands house portobello road, birtley chester le street county durham DH3 2RY 1 Buy now
14 Mar 2008 accounts Curr sho from 28/02/2009 to 31/12/2008 1 Buy now
14 Mar 2008 officers Director appointed trevor robert john charlton 2 Buy now
14 Mar 2008 officers Director and secretary appointed david andrew wilkes 2 Buy now
29 Feb 2008 officers Appointment terminated director form 10 directors fd LTD 1 Buy now
29 Feb 2008 officers Appointment terminated secretary form 10 secretaries fd LTD 1 Buy now
29 Feb 2008 incorporation Incorporation Company 9 Buy now