DAVE WILKINSON BUILDING CONTRACTOR LTD

Company Documents

DateDescription
30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM
7 CARLISLE STREET
ALDERLEY EDGE
CHESHIRE
SK9 7EZ

View Document

03/11/143 November 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM
8 ALMA LANE
WILMSLOW
CHESHIRE
SK9 5EY

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM
3 NILE CLOSE
NELSON COURT BUSINESS CENTRE
RIVERSWAY PRESTON
LANCASHIRE
PR2 2XU

View Document

07/10/137 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/07/1310 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/09/1218 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/10/1111 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/09/0722 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/09/0520 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 REGISTERED OFFICE CHANGED ON 10/07/05 FROM:
3 NILE CLOSE
NELSON COURT BUSINESS CENTRE
RIVERSWAY PRESTON
LANCASHIRE PR2 2XU

View Document

02/07/052 July 2005 REGISTERED OFFICE CHANGED ON 02/07/05 FROM:
UNIT B4 ANCHORAGE BUSINESS PARK
CHAIN CAUL WAY PRESTON DOCKLANDS
PRESTON
LANCASHIRE PR2 2YL

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

07/12/047 December 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/09/0327 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 REGISTERED OFFICE CHANGED ON 01/05/03 FROM:
MP ASSOCIATES FIRST FLOOR OFFICE
SUITE THE OLD BULL CHAMBERS
CHURCH STREET PRESTON
LANCASHIRE PR1 3BU

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/10/0221 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 SECRETARY RESIGNED

View Document

13/09/0013 September 2000 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