W J WILKINSON & SONS (LANDSCAPING) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-10 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

11/03/2411 March 2024 Registered office address changed from Lane Ends Farm Hothersall Lane Hothersall Preston PR3 2XB to Orchard Farm Ratten Lane Hutton Preston Lancashire PR4 5th on 2024-03-11

View Document

11/03/2411 March 2024 Director's details changed for Mr Johnathan William Fountain on 2024-03-06

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/12/2323 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

15/07/2115 July 2021 Cessation of David John Wilkinson as a person with significant control on 2021-05-31

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/07/2023 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

01/09/191 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR JOHNATHAN WILLIAM FOUNTAIN

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

08/05/188 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID RONSON

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, SECRETARY JUDITH KAYE

View Document

31/05/1731 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WILKINSON / 16/12/2015

View Document

13/07/1513 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILKINSON / 03/12/2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN RONSON / 10/12/2013

View Document

31/07/1431 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN RONSON / 16/12/2013

View Document

11/07/1311 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/07/1216 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/07/1212 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

11/07/1111 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN RONSON / 10/07/2010

View Document

20/07/1020 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER WILKINSON

View Document

26/08/0926 August 2009 GBP IC 1000/750 31/07/09 GBP SR 250@1=250

View Document

17/08/0917 August 2009 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

17/08/0917 August 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/07/0913 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/07/0823 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

20/07/0720 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/09/0416 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 AUD STAT

View Document

16/06/0216 June 2002 AUDITOR'S RESIGNATION

View Document

17/08/0117 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

12/08/0012 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 COMPANY NAME CHANGED W.J. WILKINSON & SONS (NURSERYME N) LIMITED CERTIFICATE ISSUED ON 11/05/00

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM: THE COTTAGE NURSERIES LOWER LANE LONGRIDGE NEAR PRESTON LANCASHIRE PR3 3SL

View Document

10/07/9810 July 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

15/08/9715 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

18/07/9518 July 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

13/07/9413 July 1994 RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

15/07/9315 July 1993 RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS

View Document

28/05/9328 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

24/07/9224 July 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

24/07/9124 July 1991 RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS

View Document

24/07/9124 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

24/07/9124 July 1991 S386 DISP APP AUDS 10/07/91

View Document

02/08/902 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

02/08/902 August 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

08/08/898 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 DIRECTOR RESIGNED

View Document

24/01/8924 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

14/03/8814 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

23/12/8623 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

23/12/8623 December 1986 RETURN MADE UP TO 03/11/86; FULL LIST OF MEMBERS

View Document

23/12/8623 December 1986 DIRECTOR RESIGNED

View Document

11/10/7211 October 1972 ALLOTMENT OF SHARES

View Document

16/08/7216 August 1972 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