WILKINSON BUILDERS REEPHAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

19/12/2419 December 2024 Change of details for Mr Mathew Owen Wilkinson as a person with significant control on 2017-03-27

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

07/12/237 December 2023 Satisfaction of charge 038939390012 in full

View Document

07/12/237 December 2023 Satisfaction of charge 038939390013 in full

View Document

07/12/237 December 2023 Satisfaction of charge 038939390015 in full

View Document

07/12/237 December 2023 Satisfaction of charge 038939390011 in full

View Document

06/12/236 December 2023 Satisfaction of charge 5 in full

View Document

06/12/236 December 2023 Satisfaction of charge 3 in full

View Document

06/12/236 December 2023 Satisfaction of charge 2 in full

View Document

06/12/236 December 2023 Satisfaction of charge 4 in full

View Document

06/12/236 December 2023 Director's details changed for Mr Matthew Owen Wilkinson on 2023-11-30

View Document

06/12/236 December 2023 Director's details changed for Mrs Miranda Jane Raine on 2023-12-06

View Document

06/12/236 December 2023 Satisfaction of charge 1 in full

View Document

06/12/236 December 2023 Satisfaction of charge 038939390010 in full

View Document

06/12/236 December 2023 Satisfaction of charge 9 in full

View Document

06/12/236 December 2023 Satisfaction of charge 8 in full

View Document

06/12/236 December 2023 Satisfaction of charge 7 in full

View Document

06/12/236 December 2023 Satisfaction of charge 6 in full

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/11/221 November 2022 Director's details changed for Maureen Glynis Wilkinson on 2022-11-01

View Document

01/11/221 November 2022 Secretary's details changed for Maureen Glynis Wilkinson on 2022-11-01

View Document

01/11/221 November 2022 Director's details changed for Marcus Wilkinson on 2022-11-01

View Document

01/11/221 November 2022 Director's details changed for Mr Matthew Owen Wilkinson on 2022-11-01

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

19/10/2219 October 2022 Registration of charge 038939390015, created on 2022-10-17

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

13/01/2213 January 2022 Satisfaction of charge 038939390014 in full

View Document

06/12/216 December 2021 Change of details for Mr Mathew Owen Wilkinson as a person with significant control on 2021-12-02

View Document

06/12/216 December 2021 Director's details changed for Mr Matthew Owen Wilkinson on 2021-12-02

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM REAR OFFICE THE CUTTING STATION STATION ROAD REEPHAM NORWICH NORFOLK NR10 4LF

View Document

08/07/208 July 2020 Registered office address changed from , Rear Office, the Cutting Station Station Road, Reepham Norwich, Norfolk, NR10 4LF to 62 Station Road Reepham Norwich NR10 4LJ on 2020-07-08

View Document

15/06/2015 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/06/1917 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038939390013

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

31/03/1631 March 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038939390012

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/08/1529 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/03/1530 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

12/03/1512 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038939390011

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRANDA JANE RAINE / 01/08/2014

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/04/147 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038939390010

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/04/1311 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/04/1217 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

29/03/1229 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW OWEN WILKINSON / 13/12/2011

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/04/115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/01/1110 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

09/11/109 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW OWEN WILKINSON / 28/10/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRANDA JANE RAINE / 28/10/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRANDA JANE WILKINSON / 12/09/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA JANE WILKINSON / 26/08/2010

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

20/01/1020 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/04/0829 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

23/04/0823 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/02/0828 February 2008 RETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/06/0615 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 VARYING SHARE RIGHTS AND NAMES

View Document

14/11/0214 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0218 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

26/02/0226 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0117 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/11/00

View Document

15/04/0015 April 2000 REGISTERED OFFICE CHANGED ON 15/04/00 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 COMPANY NAME CHANGED JINGLESTAR LIMITED CERTIFICATE ISSUED ON 07/04/00

View Document

14/12/9914 December 1999 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