Advanced company searchLink opens in new window

WILKINS BUILDING MATERIALS LTD

Company number 12045976

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jul 2024 PSC04 Change of details for a person with significant control
29 Jul 2024 PSC04 Change of details for a person with significant control
26 Jul 2024 CH01 Director's details changed for Mrs Claire Wilkins on 26 July 2024
26 Jul 2024 CH01 Director's details changed for Mr Mark John Wilkins on 26 July 2024
16 Jul 2024 AD01 Registered office address changed from Channel Way Business Park Channel Way Ashton-on-Ribble Preston PR2 2YA England to C/O Marshall Peters, Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 16 July 2024
16 Jul 2024 LIQ02 Statement of affairs
16 Jul 2024 600 Appointment of a voluntary liquidator
16 Jul 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-07-09
08 Apr 2024 PSC02 Notification of Wilkins Uka Holdings Ltd as a person with significant control on 2 April 2024
08 Apr 2024 PSC07 Cessation of Mark John Wilkins as a person with significant control on 2 April 2024
08 Apr 2024 PSC07 Cessation of Claire Wilkins as a person with significant control on 2 April 2024
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
06 Oct 2023 MR04 Satisfaction of charge 120459760002 in full
11 Apr 2023 MR01 Registration of charge 120459760002, created on 6 April 2023
29 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
20 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
16 Aug 2022 CH01 Director's details changed for Mr Mark John Wilkins on 3 August 2022
09 Aug 2022 CH01 Director's details changed for Mr Mark John Wilkins on 1 August 2022
02 Aug 2022 AP01 Appointment of Mr Mark John Wilkins as a director on 1 August 2022
05 Jul 2022 MR04 Satisfaction of charge 120459760001 in full
20 Apr 2022 CERTNM Company name changed warmis LIMITED\certificate issued on 20/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-20
10 Feb 2022 AD01 Registered office address changed from 7 st. Georges Park Kirkham Preston PR4 2EF England to Channel Way Business Park Channel Way Ashton-on-Ribble Preston PR2 2YA on 10 February 2022
16 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
03 Nov 2021 SH02 Sub-division of shares on 5 October 2021