G. WILKINSON (BRICKWORK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-04-30 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
17/10/2317 October 2023 | Resolutions |
17/10/2317 October 2023 | Resolutions |
17/10/2317 October 2023 | Memorandum and Articles of Association |
17/10/2317 October 2023 | Change of share class name or designation |
17/10/2317 October 2023 | Particulars of variation of rights attached to shares |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with updates |
17/10/2317 October 2023 | Resolutions |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-12 with updates |
11/10/2311 October 2023 | Resolutions |
11/10/2311 October 2023 | Memorandum and Articles of Association |
11/10/2311 October 2023 | Sub-division of shares on 2023-10-09 |
11/10/2311 October 2023 | Resolutions |
11/10/2311 October 2023 | Resolutions |
03/10/233 October 2023 | Total exemption full accounts made up to 2023-04-30 |
30/09/2330 September 2023 | Memorandum and Articles of Association |
30/09/2330 September 2023 | Particulars of variation of rights attached to shares |
13/09/2313 September 2023 | Appointment of Mrs Lucy Parker as a director on 2023-04-06 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/02/224 February 2022 | Termination of appointment of Emma Wilkinson as a secretary on 2021-08-31 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
07/09/207 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
14/11/1914 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES WILKINSON |
14/11/1914 November 2019 | SECRETARY APPOINTED MRS EMMA WILKINSON |
14/11/1914 November 2019 | APPOINTMENT TERMINATED, SECRETARY MARK WILKINSON |
14/11/1914 November 2019 | APPOINTMENT TERMINATED, DIRECTOR GARRY WILKINSON |
14/11/1914 November 2019 | CESSATION OF GARRY WILLIAM WILKINSON AS A PSC |
09/09/199 September 2019 | RETURN OF PURCHASE OF OWN SHARES |
22/07/1922 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 12A TONG LANE BRADFORD WEST YORKSHIRE BD4 0RP |
09/05/199 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY WILLIAM WILKINSON / 26/04/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
10/07/1810 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
14/07/1714 July 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/04/1614 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
09/04/159 April 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
07/09/147 September 2014 | STATEMENT OF COMPANY'S OBJECTS |
07/09/147 September 2014 | VARYING SHARE RIGHTS AND NAMES |
21/08/1421 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/04/1417 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
19/04/1319 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
20/04/1220 April 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
18/04/1118 April 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
29/06/1029 June 2010 | 26/05/10 STATEMENT OF CAPITAL GBP 2 |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY WILLIAM WILKINSON / 01/10/2009 |
21/06/1021 June 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES WILKINSON / 01/10/2009 |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
27/04/0927 April 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
24/04/0824 April 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
29/06/0729 June 2007 | SECRETARY RESIGNED |
16/04/0716 April 2007 | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | NEW SECRETARY APPOINTED |
26/02/0726 February 2007 | SECRETARY RESIGNED |
01/06/061 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
29/03/0629 March 2006 | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS |
28/06/0528 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
01/04/051 April 2005 | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS |
31/08/0431 August 2004 | DIRECTOR RESIGNED |
16/07/0416 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
06/04/046 April 2004 | RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS |
04/08/034 August 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
28/03/0328 March 2003 | RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS |
02/09/022 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
29/03/0229 March 2002 | RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS |
07/02/027 February 2002 | NEW DIRECTOR APPOINTED |
07/02/027 February 2002 | NEW DIRECTOR APPOINTED |
30/08/0130 August 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
30/08/0130 August 2001 | REMUNERATION DIVIDEND 20/08/01 |
27/04/0127 April 2001 | RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS |
16/04/0016 April 2000 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01 |
16/04/0016 April 2000 | SECRETARY RESIGNED |
16/04/0016 April 2000 | DIRECTOR RESIGNED |
16/04/0016 April 2000 | NEW DIRECTOR APPOINTED |
16/04/0016 April 2000 | NEW SECRETARY APPOINTED |
16/04/0016 April 2000 | REGISTERED OFFICE CHANGED ON 16/04/00 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3JN |
11/04/0011 April 2000 | COMPANY NAME CHANGED HARTSAND HOTELS LIMITED CERTIFICATE ISSUED ON 12/04/00 |
23/03/0023 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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