P S WILKINSON BUILDING SERVICES LIMITED
Status | ACTIVE |
Company No. | 05865207 |
Category | Private Limited Company |
Incorporated | 03 Jul 2006 |
Age | 17 years, 10 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
P S WILKINSON BUILDING SERVICES LIMITED is an active private limited company with number 05865207. It was incorporated 17 years, 10 months, 26 days ago, on 03 July 2006. The company address is 225 Lockoford Lane, Chesterfield, S41 0TG, Derbyshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change to a person with significant control
Date: 29 Feb 2024
Action Date: 22 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Patrick Shaun Wilkinson
Change date: 2023-10-22
Documents
Change person secretary company with change date
Date: 29 Feb 2024
Action Date: 22 Oct 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Melanie Bennett
Change date: 2023-10-22
Documents
Change person director company with change date
Date: 29 Feb 2024
Action Date: 22 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick Shaun Wilkinson
Change date: 2023-10-22
Documents
Change to a person with significant control
Date: 24 Oct 2023
Action Date: 22 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-22
Psc name: Mr Patrick Shaun Wilkinson
Documents
Change person director company with change date
Date: 24 Oct 2023
Action Date: 22 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick Shaun Wilkinson
Change date: 2023-10-22
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Address
Type: AD01
Old address: 25 Heaton Street Chesterfield Derbyshire S40 3AQ England
Change date: 2023-10-24
New address: 225 Lockoford Lane Chesterfield Derbyshire S41 0TG
Documents
Confirmation statement with updates
Date: 05 Jul 2023
Action Date: 03 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-03
Documents
Change to a person with significant control
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Patrick Shaun Wilkinson
Change date: 2023-02-01
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 15 Jul 2022
Action Date: 03 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-03
Documents
Change person director company with change date
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-05
Officer name: Mr Patrick Shaun Wilkinson
Documents
Change to a person with significant control
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-05
Psc name: Mr Patrick Shaun Wilkinson
Documents
Change person secretary company with change date
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Melanie Bennett
Change date: 2022-04-05
Documents
Change person director company with change date
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick Shaun Wilkinson
Change date: 2022-04-05
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Address
Type: AD01
Old address: 2 Southdown Close Doe Lea Chesterfield Derbyshire S44 5NW
New address: 25 Heaton Street Chesterfield Derbyshire S40 3AQ
Change date: 2022-04-05
Documents
Termination secretary company with name termination date
Date: 05 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-04-01
Officer name: Marie Sonia Wilkinson
Documents
Appoint person secretary company with name date
Date: 05 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-04-01
Officer name: Ms Melanie Bennett
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 14 Jul 2017
Action Date: 03 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-03
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 15 Jul 2016
Action Date: 03 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-03
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 03 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-03
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 03 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-03
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2013
Action Date: 03 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-03
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2012
Action Date: 03 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-03
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 03 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-03
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 03 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-03
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 03 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-03
Officer name: Patrick Shaun Wilkinson
Documents
Change person secretary company with change date
Date: 28 Jul 2010
Action Date: 03 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Marie Sonia Wilkinson
Change date: 2010-07-03
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change registered office address company with date old address
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-14
Old address: 17 Napier Court Off Gander Lane, Barlborough Chesterfield Derbyshire S43 4PZ
Documents
Legacy
Date: 06 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/07; full list of members
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
30 BERNERS STREET,LONDON,W1T 3LR
Number: | 08489114 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10346284 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 LONSDALE DRIVE,GILLINGHAM,ME8 9HY
Number: | 11913030 |
Status: | ACTIVE |
Category: | Private Limited Company |
293 CYNCOED ROAD,CARDIFF,CF23 6PA
Number: | 08243868 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 HARRISON ROAD,HALIFAX,HX1 2AF
Number: | 08469054 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHFIELD FARM,LLANTWIT MAJOR,CF61 1YU
Number: | 11186415 |
Status: | ACTIVE |
Category: | Private Limited Company |