DAVID WILKINSON BUILDING CONTRACTORS LIMITED

06504420
ESH HOUSE BOWBURN NORTH INDUSTRIAL ESTATE BOWBURN, DURHAM DURHAM DH6 5PF

Documents

Documents
Date Category Description Pages
24 Sep 2024 gazette Gazette Notice Voluntary 1 Buy now
17 Sep 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Jul 2024 accounts Annual Accounts 2 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 2 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2022 accounts Annual Accounts 2 Buy now
24 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2021 accounts Annual Accounts 2 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2021 officers Appointment of secretary (Mr Alistair Law) 2 Buy now
04 Feb 2021 officers Termination of appointment of secretary (Mark Sowerby) 1 Buy now
04 Feb 2021 officers Termination of appointment of director (Mark Andrew Sowerby) 1 Buy now
16 Dec 2020 accounts Annual Accounts 2 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2019 accounts Annual Accounts 2 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2018 accounts Annual Accounts 2 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 officers Termination of appointment of director (Brian Manning) 1 Buy now
31 Jan 2018 officers Appointment of secretary (Mr Mark Sowerby) 2 Buy now
31 Jan 2018 officers Termination of appointment of secretary (Andrew Radcliffe) 1 Buy now
31 Jan 2018 officers Appointment of director (Mr Mark Andrew Sowerby) 2 Buy now
17 Aug 2017 accounts Annual Accounts 2 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2016 accounts Annual Accounts 2 Buy now
14 Mar 2016 annual-return Annual Return 4 Buy now
20 May 2015 accounts Annual Accounts 2 Buy now
23 Feb 2015 annual-return Annual Return 4 Buy now
20 May 2014 accounts Annual Accounts 2 Buy now
10 Mar 2014 annual-return Annual Return 4 Buy now
21 Feb 2013 annual-return Annual Return 4 Buy now
21 Feb 2013 officers Change of particulars for director (Mr Brian Manning) 2 Buy now
11 Feb 2013 resolution Resolution 15 Buy now
11 Feb 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
05 Feb 2013 accounts Annual Accounts 2 Buy now
25 Sep 2012 accounts Annual Accounts 2 Buy now
04 May 2012 officers Appointment of secretary (Mr Andrew Radcliffe) 1 Buy now
04 May 2012 officers Termination of appointment of secretary (Andrew Pickett) 1 Buy now
12 Mar 2012 annual-return Annual Return 5 Buy now
13 Oct 2011 officers Appointment of director (Mr Andrew Edward Radcliffe) 2 Buy now
13 Sep 2011 accounts Annual Accounts 2 Buy now
09 Mar 2011 annual-return Annual Return 4 Buy now
04 Nov 2010 officers Termination of appointment of director (Andrew Pickett) 1 Buy now
12 Oct 2010 accounts Annual Accounts 2 Buy now
19 Feb 2010 annual-return Annual Return 5 Buy now
29 Oct 2009 accounts Annual Accounts 2 Buy now
12 Mar 2009 annual-return Return made up to 14/02/09; full list of members 3 Buy now
12 Jan 2009 accounts Accounting reference date shortened from 28/02/2009 to 31/12/2008 1 Buy now
16 Dec 2008 incorporation Memorandum Articles 9 Buy now
10 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
14 Feb 2008 incorporation Incorporation Company 13 Buy now