K J WISKIN BRICKWORK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/02/2513 February 2025 | Total exemption full accounts made up to 2024-08-31 |
| 17/01/2517 January 2025 | Confirmation statement made on 2024-12-15 with updates |
| 16/12/2416 December 2024 | Purchase of own shares. |
| 05/11/245 November 2024 | Cancellation of shares. Statement of capital on 2024-09-12 |
| 17/10/2417 October 2024 | Resolutions |
| 02/10/242 October 2024 | Termination of appointment of Catherine Mary Wiskin as a director on 2024-09-12 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 02/01/242 January 2024 | Confirmation statement made on 2023-12-15 with no updates |
| 15/11/2315 November 2023 | Total exemption full accounts made up to 2023-08-31 |
| 13/09/2313 September 2023 | Appointment of Mrs Catherine Mary Wiskin as a director on 2023-09-12 |
| 12/09/2312 September 2023 | Termination of appointment of Catherine Mary Wiskin as a secretary on 2023-09-12 |
| 12/09/2312 September 2023 | Termination of appointment of Catherine Mary Wiskin as a director on 2023-09-12 |
| 12/09/2312 September 2023 | Appointment of Mrs Catherine Mary Wiskin as a secretary on 2023-09-12 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-08-31 |
| 19/12/2219 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 04/01/224 January 2022 | Confirmation statement made on 2021-12-15 with no updates |
| 17/12/2117 December 2021 | Change of details for Mr Kevin John Wiskin as a person with significant control on 2021-12-01 |
| 17/12/2117 December 2021 | Change of details for Mrs Catherine Mary Wiskin as a person with significant control on 2021-12-01 |
| 17/12/2117 December 2021 | Change of details for Mr Paul Messenger as a person with significant control on 2021-12-01 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 15/03/2115 March 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES |
| 21/12/2021 December 2020 | PSC'S CHANGE OF PARTICULARS / MRS CATHERINE MARY WISKIN / 07/12/2020 |
| 21/12/2021 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY WISKIN / 07/12/2020 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 14/05/2014 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 19/12/1919 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN WISKIN / 01/12/2019 |
| 19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
| 18/12/1918 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MESSENGER |
| 18/12/1918 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE MARY WISKIN |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 17/07/1817 July 2018 | DIRECTOR APPOINTED MR PAUL MESSENGER |
| 31/05/1831 May 2018 | 31/08/17 UNAUDITED ABRIDGED |
| 15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 13/05/1713 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
| 22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 22/03/1622 March 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 05/10/155 October 2015 | Annual return made up to 25 August 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 17/09/1417 September 2014 | Annual return made up to 25 August 2014 with full list of shareholders |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 14/05/1414 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 |
| 16/09/1316 September 2013 | Annual return made up to 25 August 2013 with full list of shareholders |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 14/09/1214 September 2012 | Annual return made up to 25 August 2012 with full list of shareholders |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 15/09/1115 September 2011 | Annual return made up to 25 August 2011 with full list of shareholders |
| 31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN WISKIN / 25/08/2010 |
| 08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY WISKIN / 25/08/2010 |
| 08/09/108 September 2010 | Annual return made up to 25 August 2010 with full list of shareholders |
| 24/05/1024 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
| 02/09/092 September 2009 | RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS |
| 02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
| 08/09/088 September 2008 | RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS |
| 24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
| 29/08/0729 August 2007 | RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS |
| 18/06/0718 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
| 30/08/0630 August 2006 | RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS |
| 08/11/058 November 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 07/11/057 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 07/11/057 November 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 07/11/057 November 2005 | REGISTERED OFFICE CHANGED ON 07/11/05 FROM: 36 ALEXANDER CLOSE ABINGDON OXON OX14 1XA |
| 25/08/0525 August 2005 | 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