ALAN WILKS SCAFFOLDING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Notification of Aw Scaffolding Holdings Limited as a person with significant control on 2024-10-29

View Document

24/02/2524 February 2025 Cessation of James Matthew Wilks as a person with significant control on 2024-10-29

View Document

24/02/2524 February 2025 Cessation of Paula Jayne Warren as a person with significant control on 2024-10-29

View Document

24/02/2524 February 2025 Cessation of James Matthew Wilks as a person with significant control on 2024-10-29

View Document

24/02/2524 February 2025 Change of details for Aw Scaffolding Holdings Limited as a person with significant control on 2024-10-29

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/08/2419 August 2024 Director's details changed for Miss Cassie Patricia Wilks on 2024-07-06

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/03/2425 March 2024 Director's details changed for Mr James Mathew Wilks on 2024-03-25

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

19/02/2419 February 2024 Change of details for Mr James Mathew Wilks as a person with significant control on 2024-02-13

View Document

13/02/2413 February 2024 Director's details changed for Mr James Mathew Wilks on 2024-02-13

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/03/2313 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/03/238 March 2023 Secretary's details changed

View Document

07/03/237 March 2023 Change of details for Mrs Paula Jayne Warren as a person with significant control on 2023-03-07

View Document

07/03/237 March 2023 Director's details changed for Mrs Paula Jayne Warren on 2023-03-07

View Document

07/03/237 March 2023 Change of details for Mrs Paula Jayne Warren as a person with significant control on 2023-03-07

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

27/10/2227 October 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-15 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/02/2125 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES

View Document

01/12/201 December 2020 DIRECTOR APPOINTED MISS CASSIE PATRICIA WILKS

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MRS PAULA JAYNE WARREN / 19/02/2019

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILKS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 04/04/19 STATEMENT OF CAPITAL GBP 10005

View Document

05/06/195 June 2019 04/04/19 STATEMENT OF CAPITAL GBP 10005

View Document

05/06/195 June 2019 04/04/19 STATEMENT OF CAPITAL GBP 10005

View Document

05/06/195 June 2019 04/04/19 STATEMENT OF CAPITAL GBP 10005

View Document

05/06/195 June 2019 04/04/19 STATEMENT OF CAPITAL GBP 10005

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR JONATHAN FLETCHER

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MATTHEW WILKS

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MRS PAULA JAYNE WARREN / 19/02/2019

View Document

19/02/1919 February 2019 19/02/19 STATEMENT OF CAPITAL GBP 10000

View Document

31/01/1931 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/02/1626 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/02/1326 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MATHEW WILKS / 17/01/2011

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA JAYNE WARREN / 24/02/2010

View Document

10/03/1110 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA JAYNE WARREN / 15/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MATHEW WILKS / 15/02/2010

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY JANET WILKS

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MRS PAULA JAYNE WARREN

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR DEAN WARREN

View Document

24/03/0924 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR ALAN WILKS

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR JANET WILKS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: THE SIDINGS ALDINGTON EVESHAM WORCESTERSHIRE WR11 5XB

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 18 CHELTENHAM ROAD SEDGEBERROW EVESHAM WORCESTERSHIRE WR11 7UL

View Document

21/03/0321 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/06/03

View Document

20/08/0220 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 SECRETARY RESIGNED

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD, BIRMINGHAM B24 9ND

View Document

15/02/0215 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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