ALAN WILKS SCAFFOLDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Notification of Aw Scaffolding Holdings Limited as a person with significant control on 2024-10-29 |
24/02/2524 February 2025 | Cessation of James Matthew Wilks as a person with significant control on 2024-10-29 |
24/02/2524 February 2025 | Cessation of Paula Jayne Warren as a person with significant control on 2024-10-29 |
24/02/2524 February 2025 | Cessation of James Matthew Wilks as a person with significant control on 2024-10-29 |
24/02/2524 February 2025 | Change of details for Aw Scaffolding Holdings Limited as a person with significant control on 2024-10-29 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-15 with updates |
03/02/253 February 2025 | Total exemption full accounts made up to 2024-06-30 |
19/08/2419 August 2024 | Director's details changed for Miss Cassie Patricia Wilks on 2024-07-06 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
25/03/2425 March 2024 | Director's details changed for Mr James Mathew Wilks on 2024-03-25 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-15 with updates |
19/02/2419 February 2024 | Change of details for Mr James Mathew Wilks as a person with significant control on 2024-02-13 |
13/02/2413 February 2024 | Director's details changed for Mr James Mathew Wilks on 2024-02-13 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/03/2313 March 2023 | Total exemption full accounts made up to 2022-06-30 |
08/03/238 March 2023 | Secretary's details changed |
07/03/237 March 2023 | Change of details for Mrs Paula Jayne Warren as a person with significant control on 2023-03-07 |
07/03/237 March 2023 | Director's details changed for Mrs Paula Jayne Warren on 2023-03-07 |
07/03/237 March 2023 | Change of details for Mrs Paula Jayne Warren as a person with significant control on 2023-03-07 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-15 with updates |
27/10/2227 October 2022 | Statement of capital following an allotment of shares on 2022-04-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-15 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/02/2125 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES |
01/12/201 December 2020 | DIRECTOR APPOINTED MISS CASSIE PATRICIA WILKS |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/03/209 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
19/02/2019 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS PAULA JAYNE WARREN / 19/02/2019 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES |
17/02/2017 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILKS |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | 04/04/19 STATEMENT OF CAPITAL GBP 10005 |
05/06/195 June 2019 | 04/04/19 STATEMENT OF CAPITAL GBP 10005 |
05/06/195 June 2019 | 04/04/19 STATEMENT OF CAPITAL GBP 10005 |
05/06/195 June 2019 | 04/04/19 STATEMENT OF CAPITAL GBP 10005 |
05/06/195 June 2019 | 04/04/19 STATEMENT OF CAPITAL GBP 10005 |
10/04/1910 April 2019 | DIRECTOR APPOINTED MR JONATHAN FLETCHER |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
19/02/1919 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MATTHEW WILKS |
19/02/1919 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS PAULA JAYNE WARREN / 19/02/2019 |
19/02/1919 February 2019 | 19/02/19 STATEMENT OF CAPITAL GBP 10000 |
31/01/1931 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
26/02/1626 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/02/1526 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/03/1411 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/03/1311 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
26/02/1326 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/02/1221 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
10/03/1110 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MATHEW WILKS / 17/01/2011 |
10/03/1110 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA JAYNE WARREN / 24/02/2010 |
10/03/1110 March 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA JAYNE WARREN / 15/02/2010 |
23/02/1023 February 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MATHEW WILKS / 15/02/2010 |
23/02/1023 February 2010 | APPOINTMENT TERMINATED, SECRETARY JANET WILKS |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
04/12/094 December 2009 | DIRECTOR APPOINTED MRS PAULA JAYNE WARREN |
04/12/094 December 2009 | APPOINTMENT TERMINATED, DIRECTOR DEAN WARREN |
24/03/0924 March 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
10/02/0910 February 2009 | APPOINTMENT TERMINATED DIRECTOR ALAN WILKS |
10/02/0910 February 2009 | APPOINTMENT TERMINATED DIRECTOR JANET WILKS |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
29/02/0829 February 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
03/04/073 April 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
12/01/0712 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
15/02/0615 February 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
02/03/052 March 2005 | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
07/10/047 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
18/03/0418 March 2004 | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
12/11/0312 November 2003 | REGISTERED OFFICE CHANGED ON 12/11/03 FROM: THE SIDINGS ALDINGTON EVESHAM WORCESTERSHIRE WR11 5XB |
15/04/0315 April 2003 | REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 18 CHELTENHAM ROAD SEDGEBERROW EVESHAM WORCESTERSHIRE WR11 7UL |
21/03/0321 March 2003 | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
05/12/025 December 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/06/03 |
20/08/0220 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
10/06/0210 June 2002 | NEW DIRECTOR APPOINTED |
29/04/0229 April 2002 | NEW DIRECTOR APPOINTED |
29/04/0229 April 2002 | DIRECTOR RESIGNED |
29/04/0229 April 2002 | NEW DIRECTOR APPOINTED |
29/04/0229 April 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/04/0229 April 2002 | SECRETARY RESIGNED |
29/04/0229 April 2002 | REGISTERED OFFICE CHANGED ON 29/04/02 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD, BIRMINGHAM B24 9ND |
15/02/0215 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALAN WILKS SCAFFOLDING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company