D WILKINSON BUILDERS LIMITED - STOKE ON TRENT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-07-14 View Report
Confirmation statement. Statement with updates. 2023-03-20 View Report
Accounts. Accounts type total exemption full. 2022-12-21 View Report
Confirmation statement. Statement with updates. 2022-03-21 View Report
Accounts. Accounts type total exemption full. 2021-10-28 View Report
Confirmation statement. Statement with updates. 2021-04-15 View Report
Accounts. Accounts type total exemption full. 2020-10-22 View Report
Confirmation statement. Statement with updates. 2020-03-19 View Report
Accounts. Accounts type total exemption full. 2019-11-22 View Report
Mortgage. Charge creation date: 2019-07-25. Charge number: 047011850010. 2019-07-25 View Report
Confirmation statement. Statement with no updates. 2019-03-29 View Report
Accounts. Accounts type total exemption full. 2018-11-06 View Report
Confirmation statement. Statement with no updates. 2018-03-28 View Report
Mortgage. Charge number: 047011850009. 2018-02-13 View Report
Accounts. Accounts type total exemption full. 2017-12-04 View Report
Mortgage. Charge number: 047011850009. Charge creation date: 2017-05-23. 2017-05-23 View Report
Confirmation statement. Statement with updates. 2017-03-28 View Report
Mortgage. Charge number: 047011850008. 2017-01-25 View Report
Accounts. Accounts type total exemption small. 2016-11-22 View Report
Mortgage. Charge number: 047011850007. 2016-06-07 View Report
Mortgage. Charge creation date: 2016-05-27. Charge number: 047011850008. 2016-05-27 View Report
Mortgage. Charge creation date: 2016-05-13. Charge number: 047011850007. 2016-05-16 View Report
Annual return. With made up date full list shareholders. 2016-04-11 View Report
Accounts. Accounts type total exemption small. 2015-12-16 View Report
Mortgage. Charge number: 6. 2015-09-05 View Report
Annual return. With made up date full list shareholders. 2015-04-13 View Report
Accounts. Accounts type total exemption small. 2014-12-16 View Report
Annual return. With made up date full list shareholders. 2014-04-09 View Report
Accounts. Accounts type total exemption small. 2013-11-19 View Report
Annual return. With made up date full list shareholders. 2013-04-09 View Report
Accounts. Accounts type total exemption small. 2012-08-30 View Report
Annual return. With made up date full list shareholders. 2012-04-02 View Report
Accounts. Accounts type total exemption small. 2011-08-04 View Report
Annual return. With made up date full list shareholders. 2011-04-11 View Report
Accounts. Accounts type total exemption small. 2010-10-02 View Report
Annual return. With made up date full list shareholders. 2010-04-13 View Report
Officers. Change date: 2010-03-18. Officer name: Darryl Wilkinson. 2010-04-13 View Report
Officers. Change date: 2010-03-18. Officer name: Amanda Jane Wilkinson. 2010-04-13 View Report
Accounts. Accounts type total exemption small. 2009-11-24 View Report
Annual return. Legacy. 2009-04-09 View Report
Accounts. Accounts type total exemption small. 2008-12-23 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 6. 2008-11-29 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2008-07-16 View Report
Annual return. Legacy. 2008-03-19 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-12-22 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-12-12 View Report
Accounts. Accounts type total exemption small. 2007-11-13 View Report
Annual return. Legacy. 2007-04-17 View Report
Address. Description: Location of debenture register. 2007-04-17 View Report
Address. Description: Registered office changed on 17/04/07 from: 529 lightwood road lightwood staffordshire ST3 7EL. 2007-04-17 View Report