R K WILSON 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
20/06/2520 June 2025 Change of details for Mr Dean Marcus Wilson as a person with significant control on 2025-06-19

View Document

28/05/2528 May 2025 Notification of D&R Property Services Limited as a person with significant control on 2025-01-01

View Document

28/05/2528 May 2025 Cessation of Rodney Kenneth Wilson as a person with significant control on 2025-01-01

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-27 with updates

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

27/11/2427 November 2024 Cancellation of shares. Statement of capital on 2024-10-01

View Document

09/11/249 November 2024 Purchase of own shares.

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-04-27 with updates

View Document

18/02/2418 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/11/2327 November 2023 Registration of charge 049088630013, created on 2023-11-22

View Document

26/10/2326 October 2023 Purchase of own shares.

View Document

13/10/2313 October 2023 Cancellation of shares. Statement of capital on 2023-10-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Purchase of own shares.

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

28/03/2328 March 2023 Change of details for Robert Ian Spenceley as a person with significant control on 2023-03-27

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/10/227 October 2022 Cancellation of shares. Statement of capital on 2022-10-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

14/02/2214 February 2022 Registration of charge 049088630012, created on 2022-02-10

View Document

14/02/2214 February 2022 Registration of charge 049088630011, created on 2022-02-10

View Document

28/01/2228 January 2022 Satisfaction of charge 2 in full

View Document

04/01/224 January 2022 Satisfaction of charge 049088630010 in full

View Document

22/11/2122 November 2021 Purchase of own shares.

View Document

17/11/2117 November 2021 Director's details changed for Mr Robert Ian Spenceley on 2021-11-17

View Document

18/10/2118 October 2021 Cancellation of shares. Statement of capital on 2021-10-01

View Document

04/10/214 October 2021 Director's details changed for Mr Robert Ian Spenceley on 2021-10-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/02/212 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 PREVSHO FROM 31/10/2020 TO 30/09/2020

View Document

01/12/201 December 2020 01/10/20 STATEMENT OF CAPITAL GBP 503

View Document

01/12/201 December 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/2030 November 2020 ARTICLES OF ASSOCIATION

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/08/2018 August 2020 ADOPT ARTICLES 18/06/2020

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, SECRETARY RODNEY WILSON

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR RODNEY WILSON

View Document

20/07/2020 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049088630009

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

17/03/2017 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049088630010

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

15/07/1915 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049088630009

View Document

21/02/1921 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049088630008

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN MARCUS WILSON

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT IAN SPENCELEY

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODNEY KENNETH WILSON

View Document

08/02/188 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/01/1820 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049088630007

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049088630008

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049088630007

View Document

03/02/173 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049088630006

View Document

03/02/173 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049088630005

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

22/08/1622 August 2016 CURREXT FROM 31/08/2016 TO 31/10/2016

View Document

19/04/1619 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049088630004

View Document

23/03/1623 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049088630006

View Document

04/03/164 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049088630005

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM STREETS 87 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE4 7UF

View Document

15/02/1615 February 2016 Registered office address changed from , Streets 87 Park Road, Peterborough, Cambridgeshire, PE4 7UF to Enterprise House, 38 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on 2016-02-15

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/09/1515 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

03/09/153 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049088630004

View Document

12/01/1512 January 2015 ADOPT ARTICLES 24/12/2014

View Document

12/01/1512 January 2015 22/12/14 STATEMENT OF CAPITAL GBP 540.00

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/09/1429 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR ROBERT IAN SPENCELEY

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN SPENCELEY

View Document

07/10/137 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/10/121 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/10/114 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN MARCUS WILSON / 23/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY KENNETH WILSON / 23/09/2010

View Document

15/10/1015 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

02/09/102 September 2010 08/04/10 STATEMENT OF CAPITAL GBP 200

View Document

05/06/105 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/05/1017 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/05/1013 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM C/O CANNON WILLIAMSON 32 PINCHBECK ROAD SPALDING PE11 1QD

View Document

29/03/1029 March 2010 Registered office address changed from , C/O Cannon Williamson, 32 Pinchbeck Road, Spalding, PE11 1QD on 2010-03-29

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/10/097 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN WILSON / 27/02/2009

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/04/0511 April 2005 £ NC 1000/2000 15/03/05

View Document

11/04/0511 April 2005 NC INC ALREADY ADJUSTED 15/03/05

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0318 October 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04

View Document

23/09/0323 September 2003 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