Advanced company searchLink opens in new window

WILKINSON SWORD LIMITED

Company number 00029311

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
26 Feb 2020 AA Full accounts made up to 30 September 2019
05 Feb 2020 MA Memorandum and Articles of Association
05 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
27 Jun 2019 AA Full accounts made up to 30 September 2018
09 Apr 2019 TM01 Termination of appointment of Rod Ryan Little as a director on 1 April 2019
09 Apr 2019 TM01 Termination of appointment of Colin Anthony Hutchison as a director on 1 April 2019
09 Apr 2019 AP01 Appointment of John Norman Hill as a director on 1 April 2019
09 Apr 2019 AP01 Appointment of Ms Marisa Brenda Iasenza as a director on 1 April 2019
05 Apr 2019 TM01 Termination of appointment of David Paul Hatfield as a director on 1 March 2019
27 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
05 Jul 2018 AA Full accounts made up to 30 September 2017
29 Mar 2018 AP01 Appointment of Colin Anthony Hutchison as a director on 23 March 2018
29 Mar 2018 AP01 Appointment of Rod Ryan Little as a director on 23 March 2018
28 Mar 2018 TM01 Termination of appointment of Manish Ramdas Shanbhag as a director on 9 March 2018
10 Jan 2018 TM01 Termination of appointment of Sandra Jean Sheldon as a director on 12 December 2017
30 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
10 Aug 2017 RP04AR01 Second filing of the annual return made up to 18 August 2015
11 Jul 2017 AA Full accounts made up to 30 September 2016
07 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Dividends 30/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
  • ANNOTATION Clarification a second filed AR01 was registered on 10/08/2017
07 Jul 2016 AA Full accounts made up to 30 September 2015
25 May 2016 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
25 May 2016 AD02 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ