JAMES WILKINS UTILITIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/03/2513 March 2025 | Statement of capital following an allotment of shares on 2025-03-01 |
| 13/03/2513 March 2025 | Confirmation statement made on 2025-03-06 with updates |
| 13/03/2513 March 2025 | Statement of capital following an allotment of shares on 2025-03-01 |
| 13/03/2513 March 2025 | Statement of capital following an allotment of shares on 2025-03-01 |
| 13/03/2513 March 2025 | Statement of capital following an allotment of shares on 2025-03-01 |
| 13/03/2513 March 2025 | Statement of capital following an allotment of shares on 2025-03-01 |
| 13/03/2513 March 2025 | Statement of capital following an allotment of shares on 2025-03-01 |
| 09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/03/2414 March 2024 | Confirmation statement made on 2024-03-06 with updates |
| 18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/03/2314 March 2023 | Confirmation statement made on 2023-03-06 with updates |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 06/10/216 October 2021 | Director's details changed for Mrs Victoria Jane Wilkins on 2021-10-06 |
| 06/10/216 October 2021 | Change of details for Mr James Alexander Wilkins as a person with significant control on 2021-10-06 |
| 06/10/216 October 2021 | Change of details for Mrs Victoria Jane Wilkins as a person with significant control on 2021-10-06 |
| 06/10/216 October 2021 | Director's details changed for Mr James Alexander Wilkins on 2021-10-06 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 27/01/2127 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 29/07/2029 July 2020 | COMPANY NAME CHANGED JAMES WILKINS UTILITY SERVICES LIMITED CERTIFICATE ISSUED ON 29/07/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
| 13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
| 10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 22/11/1722 November 2017 | APPOINTMENT TERMINATED, SECRETARY KT ACCOUNTANTS LTD |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/03/1621 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
| 21/03/1621 March 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KT ACCOUNTANTS LTD / 31/07/2015 |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/08/1516 August 2015 | REGISTERED OFFICE CHANGED ON 16/08/2015 FROM THE OLD SURGERY THE DROVE HIGH STREET SOUTHWICK HAMPSHIRE PO17 6EB |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/03/1523 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
| 06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 24/03/1424 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
| 03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 14/06/1314 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER WILKINS / 10/05/2013 |
| 14/06/1314 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE WILKINS / 10/05/2013 |
| 27/03/1327 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
| 03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 16/04/1216 April 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
| 16/04/1216 April 2012 | REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 145A HAVANT ROAD, DRAYTON PORTSMOUTH HAMPSHIRE PO6 2AA |
| 16/04/1216 April 2012 | CORPORATE SECRETARY APPOINTED KT ACCOUNTANTS LTD |
| 15/04/1215 April 2012 | APPOINTMENT TERMINATED, SECRETARY JACKS POTTER & CO LTD |
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 29/03/1129 March 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
| 16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER WILKINS / 01/10/2009 |
| 16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE WILKINS / 01/10/2009 |
| 16/03/1016 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JACKS POTTER & CO LTD / 01/10/2009 |
| 16/03/1016 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
| 16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 30/03/0930 March 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
| 09/12/089 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 14/03/0814 March 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
| 15/03/0715 March 2007 | NEW SECRETARY APPOINTED |
| 15/03/0715 March 2007 | NEW DIRECTOR APPOINTED |
| 15/03/0715 March 2007 | NEW DIRECTOR APPOINTED |
| 06/03/076 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 06/03/076 March 2007 | DIRECTOR RESIGNED |
| 06/03/076 March 2007 | SECRETARY RESIGNED |
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