WILKINSON BUILDING CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-09 with updates

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

19/12/2419 December 2024 Director's details changed for Mr Ben Wilkinson on 2024-12-19

View Document

19/12/2419 December 2024 Change of details for Mr Ben Wilkinson as a person with significant control on 2024-12-19

View Document

19/12/2419 December 2024 Registered office address changed from 10 Binniehill Road Cumbernauld Glasgow G68 9AJ Scotland to 2 Glasgow Road Bonnybridge Falkirk FK4 1QF on 2024-12-19

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-09 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Micro company accounts made up to 2023-07-31

View Document

27/11/2327 November 2023 Registered office address changed from Achnahanat 3C, Hallin Park, Hallin Waternish Isle of Skye IV55 8GJ Scotland to 10 Binniehill Road Cumbernauld Glasgow G68 9AJ on 2023-11-27

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/04/228 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

22/07/2122 July 2021 Director's details changed for Mr Ben Wilkinson on 2021-07-09

View Document

22/07/2122 July 2021 Change of details for Mr Ben Wilkinson as a person with significant control on 2021-07-09

View Document

22/07/2122 July 2021 Change of details for Mr Ben Wilkinson as a person with significant control on 2021-07-09

View Document

22/07/2122 July 2021 Notification of Suneeta Devi Mehmi as a person with significant control on 2021-07-09

View Document

06/07/216 July 2021 Change of details for Mr Ben Wilkinson as a person with significant control on 2021-07-06

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR BEN WILKINSON / 20/07/2020

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

14/03/1814 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 4 BALMEANACH STRUAN ISLE OF SKYE IV56 8FH

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/03/1624 March 2016 RES02

View Document

23/03/1623 March 2016 COMPANY RESTORED ON 23/03/2016

View Document

23/03/1623 March 2016 09/07/15 NO CHANGES

View Document

16/02/1616 February 2016 STRUCK OFF AND DISSOLVED

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WILKINSON / 24/07/2012

View Document

25/07/1325 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM CAMUS EDGE CAMUSLUSTA WATERNISH ISLE OF SKYE IV55 8GE SCOTLAND

View Document

24/07/1224 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/07/1118 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM FLAT 1 DOUNE BALMEANACH, STRUAN ISLE OF SKYE IV56 8FH SCOTLAND

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WILKINSON / 29/06/2011

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/12/1023 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WILKINSON / 09/07/2010

View Document

12/07/1012 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM END HOUSE STEIN WATERNISH ISLE OF SKYE IV55 8GA

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 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