G. WILKINSON (BRICKWORK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Memorandum and Articles of Association

View Document

17/10/2317 October 2023 Change of share class name or designation

View Document

17/10/2317 October 2023 Particulars of variation of rights attached to shares

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

17/10/2317 October 2023 Resolutions

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Memorandum and Articles of Association

View Document

11/10/2311 October 2023 Sub-division of shares on 2023-10-09

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/09/2330 September 2023 Memorandum and Articles of Association

View Document

30/09/2330 September 2023 Particulars of variation of rights attached to shares

View Document

13/09/2313 September 2023 Appointment of Mrs Lucy Parker as a director on 2023-04-06

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/02/224 February 2022 Termination of appointment of Emma Wilkinson as a secretary on 2021-08-31

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/09/207 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES WILKINSON

View Document

14/11/1914 November 2019 SECRETARY APPOINTED MRS EMMA WILKINSON

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, SECRETARY MARK WILKINSON

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR GARRY WILKINSON

View Document

14/11/1914 November 2019 CESSATION OF GARRY WILLIAM WILKINSON AS A PSC

View Document

09/09/199 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

22/07/1922 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 12A TONG LANE BRADFORD WEST YORKSHIRE BD4 0RP

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY WILLIAM WILKINSON / 26/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

10/07/1810 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

14/07/1714 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/04/159 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

07/09/147 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

07/09/147 September 2014 VARYING SHARE RIGHTS AND NAMES

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/04/1220 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/06/1029 June 2010 26/05/10 STATEMENT OF CAPITAL GBP 2

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY WILLIAM WILKINSON / 01/10/2009

View Document

21/06/1021 June 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES WILKINSON / 01/10/2009

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/06/0729 June 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

30/08/0130 August 2001 REMUNERATION DIVIDEND 20/08/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

16/04/0016 April 2000 SECRETARY RESIGNED

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 NEW SECRETARY APPOINTED

View Document

16/04/0016 April 2000 REGISTERED OFFICE CHANGED ON 16/04/00 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3JN

View Document

11/04/0011 April 2000 COMPANY NAME CHANGED HARTSAND HOTELS LIMITED CERTIFICATE ISSUED ON 12/04/00

View Document

23/03/0023 March 2000 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