JAMES WILKINS UTILITIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Statement of capital following an allotment of shares on 2025-03-01

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

13/03/2513 March 2025 Statement of capital following an allotment of shares on 2025-03-01

View Document

13/03/2513 March 2025 Statement of capital following an allotment of shares on 2025-03-01

View Document

13/03/2513 March 2025 Statement of capital following an allotment of shares on 2025-03-01

View Document

13/03/2513 March 2025 Statement of capital following an allotment of shares on 2025-03-01

View Document

13/03/2513 March 2025 Statement of capital following an allotment of shares on 2025-03-01

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Director's details changed for Mrs Victoria Jane Wilkins on 2021-10-06

View Document

06/10/216 October 2021 Change of details for Mr James Alexander Wilkins as a person with significant control on 2021-10-06

View Document

06/10/216 October 2021 Change of details for Mrs Victoria Jane Wilkins as a person with significant control on 2021-10-06

View Document

06/10/216 October 2021 Director's details changed for Mr James Alexander Wilkins on 2021-10-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 COMPANY NAME CHANGED JAMES WILKINS UTILITY SERVICES LIMITED CERTIFICATE ISSUED ON 29/07/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, SECRETARY KT ACCOUNTANTS LTD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KT ACCOUNTANTS LTD / 31/07/2015

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/08/1516 August 2015 REGISTERED OFFICE CHANGED ON 16/08/2015 FROM THE OLD SURGERY THE DROVE HIGH STREET SOUTHWICK HAMPSHIRE PO17 6EB

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER WILKINS / 10/05/2013

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE WILKINS / 10/05/2013

View Document

27/03/1327 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 145A HAVANT ROAD, DRAYTON PORTSMOUTH HAMPSHIRE PO6 2AA

View Document

16/04/1216 April 2012 CORPORATE SECRETARY APPOINTED KT ACCOUNTANTS LTD

View Document

15/04/1215 April 2012 APPOINTMENT TERMINATED, SECRETARY JACKS POTTER & CO LTD

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER WILKINS / 01/10/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE WILKINS / 01/10/2009

View Document

16/03/1016 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JACKS POTTER & CO LTD / 01/10/2009

View Document

16/03/1016 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document


More Company Information
Recently Viewed
  • MANOZZY LTD


  • 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