WILKINS BUILDERS TOPCO LIMITED

10 Four Brooks Business Park, Stanier Road, Calne, SN11 9PP, England
StatusACTIVE
Company No.09962101
CategoryPrivate Limited Company
Incorporated21 Jan 2016
Age8 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

WILKINS BUILDERS TOPCO LIMITED is an active private limited company with number 09962101. It was incorporated 8 years, 5 months, 11 days ago, on 21 January 2016. The company address is 10 Four Brooks Business Park, Stanier Road, Calne, SN11 9PP, England.



Company Fillings

Change to a person with significant control

Date: 08 Mar 2024

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-30

Psc name: Mr David Wilkins

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2024

Action Date: 27 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kelvin White

Cessation date: 2024-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Burford

Appointment date: 2024-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Wilkins

Appointment date: 2024-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2020

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Wilkins

Notification date: 2019-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Thomas Wootton

Termination date: 2019-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Pitt-Hardacre

Termination date: 2019-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald George Isaac

Termination date: 2019-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark John Isaac

Termination date: 2019-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kerr Currie

Termination date: 2019-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Charles Craufurd

Termination date: 2019-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 25 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099621010001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2017

Action Date: 27 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099621010002

Charge creation date: 2017-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-06

Old address: 160 Christchurch Road Ringwood Hampshire BH24 3AR United Kingdom

New address: 10 Four Brooks Business Park, Stanier Road Calne SN11 9PP

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Change account reference date company current extended

Date: 25 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Sep 2016

Action Date: 16 Aug 2016

Category: Capital

Type: SH02

Date: 2016-08-16

Documents

View document PDF

Resolution

Date: 15 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark John Isaac

Appointment date: 2016-08-12

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2016

Action Date: 15 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-15

Capital : 624,811 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald George Isaac

Appointment date: 2016-08-12

Documents

View document PDF

Resolution

Date: 31 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Thomas Wootton

Appointment date: 2016-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Kerr Currie

Appointment date: 2016-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Charles Craufurd

Appointment date: 2016-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Pitt-Hardacre

Appointment date: 2016-08-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2016

Action Date: 15 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099621010001

Charge creation date: 2016-08-15

Documents

View document PDF

Incorporation company

Date: 21 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATFIELD DEAN 0767 LIMITED

15 ALL SAINTS CLOSE,SITTINGBOURNE,ME9 8FP

Number:09049496
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BONGOMIN STUDIO LIMITED

SUITE 208 BRITANNIA HOUSE 1-11 GLENTHORNE ROAD,LONDON,W6 0LH

Number:06678046
Status:ACTIVE
Category:Private Limited Company

EXCEL HABITAT LIMITED

11101926: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11101926
Status:ACTIVE
Category:Private Limited Company

FANTASTIC MR SOCKS LIMITED

27 BRYN Y TELOR,BRIDGEND,CF35 6FU

Number:11723550
Status:ACTIVE
Category:Private Limited Company

INVATECH IT SOLUTIONS LIMITED

SUITE 21 10 CHURCHILL SQUARE,WEST MALLING,ME19 4YU

Number:05933338
Status:ACTIVE
Category:Private Limited Company

MAYA DATA (LLC) LIMITED

AMERICAN NATIONAL BANK BUILDING,CHEYENNE WY 82001,

Number:FC020580
Status:ACTIVE
Category:Other company type

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