ANDREW WILTON CARPENTRY & JOINERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

20/12/2420 December 2024 Cessation of Kirstie Wilton as a person with significant control on 2024-09-30

View Document

20/12/2420 December 2024 Change of details for Mr Andrew Peter Wilton as a person with significant control on 2024-04-17

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

24/05/1924 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

13/06/1813 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

18/05/1718 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

22/06/1622 June 2016 06/04/16 STATEMENT OF CAPITAL GBP 2

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/03/1621 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/03/1523 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM PRYDIS ACCOUNTS LTD THE PARADE LISKEARD CORNWALL PL14 6AF

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, SECRETARY GARY RANDALL

View Document

10/07/1410 July 2014 SECRETARY APPOINTED MR ANDREW PETER WILTON

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

09/04/149 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM C/O WARD RANDALL LIMITED THE PARADE, LISKEARD CORNWALL PL14 6AF

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/10/134 October 2013 PREVEXT FROM 31/03/2013 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILTON / 19/03/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 SECRETARY APPOINTED MR GARY ROBERT RANDALL

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED MR ANDREW WILTON

View Document

21/03/0821 March 2008 APPOINTMENT TERMINATED DIRECTOR CREDITREFORM (DIRECTORS) LIMITED

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

19/03/0819 March 2008 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