D.P. WILKINS LIMITED

31 High Street 31 High Street, Buckingham, MK18 3HE, Bucks
StatusACTIVE
Company No.05145284
CategoryPrivate Limited Company
Incorporated04 Jun 2004
Age20 years, 29 days
JurisdictionEngland Wales

SUMMARY

D.P. WILKINS LIMITED is an active private limited company with number 05145284. It was incorporated 20 years, 29 days ago, on 04 June 2004. The company address is 31 High Street 31 High Street, Buckingham, MK18 3HE, Bucks.



Company Fillings

Confirmation statement with no updates

Date: 19 Jun 2024

Action Date: 04 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Denise Wilkins

Termination date: 2024-03-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Denise Wilkins

Termination date: 2024-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 04 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Olivia Grace Wilkins

Notification date: 2017-06-04

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 04 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Caitlin Rebecca Wilkins

Notification date: 2017-06-04

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 04 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Deborah Denise Wilkins

Notification date: 2017-06-04

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 04 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren Paul Wilkins

Notification date: 2017-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2015

Action Date: 15 May 2015

Category: Capital

Type: SH01

Date: 2015-05-15

Capital : 4 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date

Date: 23 Jun 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 09/08/06 from: 4 link lane mawsley village kettering northamptonshire NN14 1GD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 27/06/05 from: 31 high street winslow MK18 3HE

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM BIZNUS LTD

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:10370068
Status:ACTIVE
Category:Private Limited Company

KUNLEXY WORLD LIMITED

4 GREAT EASTHALL WAY,SITTINGBOURNE,ME10 3TE

Number:09628068
Status:ACTIVE
Category:Private Limited Company

LOVE PAINTING LTD

1 ST. PETERS ROAD,ELGIN,IV30 5QL

Number:SC592089
Status:ACTIVE
Category:Private Limited Company

PAUL SILVESTER DESIGNS LTD

8 ROXBURGH ROAD,SUTTON COLDFIELD,B73 6LD

Number:10852795
Status:ACTIVE
Category:Private Limited Company

SKYLINE LANDSCAPES LTD

87 PINKERS MEAD,BRISTOL,BS16 7EJ

Number:07949053
Status:ACTIVE
Category:Private Limited Company

TMB BUILDING SERVICES LTD

24 RUGBY AVENUE,WEMBLEY,HA0 3DF

Number:10340467
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source