WILMSLOW BUILDING & MAINTENANCE LIMITED

1 Grove Street, Wilmslow, SK9 1DU, Cheshire, England
StatusACTIVE
Company No.05123265
CategoryPrivate Limited Company
Incorporated10 May 2004
Age20 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

WILMSLOW BUILDING & MAINTENANCE LIMITED is an active private limited company with number 05123265. It was incorporated 20 years, 1 month, 25 days ago, on 10 May 2004. The company address is 1 Grove Street, Wilmslow, SK9 1DU, Cheshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Options Property Limited

Notification date: 2016-04-06

Documents

View document PDF

Resolution

Date: 17 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-29

Old address: 297 Oldham Road Rochdale OL16 5JG

New address: 1 Grove Street Wilmslow Cheshire SK9 1DU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 24 Nov 2010

Action Date: 22 Nov 2010

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2010-11-22

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 24 Nov 2010

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 18 Nov 2010

Action Date: 17 Oct 2010

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2010-10-17

Documents

View document PDF

Termination secretary company with name

Date: 24 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darren Smith

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Lonergan

Documents

View document PDF

Appoint corporate director company with name

Date: 24 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Options Property Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 10 May 2009

Category: Annual-return

Type: AR01

Made up date: 2009-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 10 May 2008

Category: Annual-return

Type: AR01

Made up date: 2008-05-10

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 01 Nov 2009

Action Date: 17 Oct 2009

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2009-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 10 Nov 2008

Action Date: 17 Oct 2008

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2008-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 09 Nov 2007

Action Date: 17 Oct 2007

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2007-10-17

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 05 Dec 2006

Action Date: 17 Oct 2006

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2006-10-17

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Certificate change of name company

Date: 11 Jan 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed options property plastering and building services LIMITED\certificate issued on 11/01/06

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 26 Oct 2005

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK VELVET CLINIC LTD

C/O AXIS CLOUD ACCOUNTING LIMITED MARLOWE INNOVATION CENTRE,RAMSGATE,CT12 6FA

Number:11851978
Status:ACTIVE
Category:Private Limited Company

DE CHATILLON LLP

LEVEL 3, 207,LONDON,W1B 3HH

Number:OC419677
Status:ACTIVE
Category:Limited Liability Partnership

HC 1143 LIMITED

4 ST JAMES COURT BRIDGNORTH ROAD,STOURBRIDGE,DY8 3QG

Number:07306926
Status:ACTIVE
Category:Private Limited Company

J.J.T. 6 LIMITED

BANK COTTAGE MAIN ROAD,TEWKESBURY,GL20 7EL

Number:05895389
Status:ACTIVE
Category:Private Limited Company

MY VIEW WINDOWS LTD

FLAT 27, CAISTER HOUSE ROMAN WAY,LONDON,N7 8XL

Number:11676498
Status:ACTIVE
Category:Private Limited Company

SLANT RIGGS LIMITED

UNIT 4 BEECHTREE PARK,ALCESTER,B50 4JH

Number:05470456
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source