JOHN WILKINSON & SON (BUILDERS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Registration of charge 011929140010, created on 2023-05-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Registration of charge 011929140009, created on 2022-11-30

View Document

10/11/2210 November 2022 Director's details changed for Mr Nathan John Howarth on 2022-11-10

View Document

10/11/2210 November 2022 Director's details changed for Mr Nathan John Howarth on 2022-11-10

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

01/04/211 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MORGAN LONG / 31/03/2021

View Document

01/04/211 April 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JWBS GROUP LIMITED

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILKINSON & SON (SHOPFITTING) LIMITED

View Document

17/06/2017 June 2020 CESSATION OF DAVID MORGAN LONG AS A PSC

View Document

17/06/2017 June 2020 CESSATION OF JOHN WILKINSON & SON (SHOPFITTING) LIMITED AS A PSC

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG HARVEY / 05/05/2020

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS WILKINSON

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN WILKINSON

View Document

24/01/2024 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MORGAN LONG

View Document

22/01/2022 January 2020 CESSATION OF TOM WILKINSON AS A PSC

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, SECRETARY KAREN WILKINSON

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR DAVID WELSBY

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR CRAIG HARVEY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 011929140008

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAZELL

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR RICHARD MORRIS

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN JOHN HOWARTH / 08/06/2018

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN GALBRAITH

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MORGAN LONG / 27/04/2017

View Document

06/10/166 October 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/06/158 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR DAVID MORGAN LONG

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/05/1328 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/05/1224 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

07/12/117 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/07/107 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

07/07/107 July 2010 SAIL ADDRESS CREATED

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN JOHN HOWARTH / 19/05/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE GALBRAITH / 19/05/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEVEN LAZELL / 19/05/2010

View Document

07/07/107 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

08/10/098 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

28/07/0928 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

22/07/0822 July 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

30/12/0430 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/07/0331 July 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/08/9813 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9813 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9831 May 1998 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/07/975 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9613 June 1996 RETURN MADE UP TO 19/05/96; CHANGE OF MEMBERS

View Document

11/04/9611 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/04/9611 April 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/05/9523 May 1995 RETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS

View Document

22/04/9522 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9519 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 RETURN MADE UP TO 19/05/94; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/06/937 June 1993 RETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/06/922 June 1992 RETURN MADE UP TO 19/05/92; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/08/9119 August 1991 RETURN MADE UP TO 19/05/91; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/07/8911 July 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

17/05/8917 May 1989 NEW DIRECTOR APPOINTED

View Document

22/11/8822 November 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/06/8822 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/872 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/10/872 October 1987 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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