About

Registered Number: 02695327
Date of Incorporation: 09/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: 10 Four Brooks Business Park, Stanier Road, Calne, Wiltshire, SN11 9PP,

 

Wilkins Builders Ltd was setup in 1992, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. This organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, David Geoffrey 01 January 2017 - 1
WILKINS, David 01 January 2017 - 1
Secretary Name Appointed Resigned Total Appointments
EATON, Gregory Paul 27 March 2014 31 July 2016 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
PSC01 - N/A 18 March 2020
TM01 - Termination of appointment of director 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 29 December 2017
MR04 - N/A 17 May 2017
MR04 - N/A 17 May 2017
MR04 - N/A 17 May 2017
MR01 - N/A 17 May 2017
MR04 - N/A 17 May 2017
MR01 - N/A 29 March 2017
CS01 - N/A 16 March 2017
RESOLUTIONS - N/A 07 March 2017
TM01 - Termination of appointment of director 14 February 2017
AP01 - Appointment of director 31 January 2017
AP01 - Appointment of director 31 January 2017
AA - Annual Accounts 28 December 2016
AD01 - Change of registered office address 17 September 2016
AP01 - Appointment of director 13 September 2016
RESOLUTIONS - N/A 31 August 2016
AP01 - Appointment of director 31 August 2016
AP01 - Appointment of director 30 August 2016
AP01 - Appointment of director 30 August 2016
AP01 - Appointment of director 30 August 2016
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 27 August 2016
MR01 - N/A 15 August 2016
TM02 - Termination of appointment of secretary 04 August 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 04 April 2014
TM02 - Termination of appointment of secretary 04 April 2014
AP03 - Appointment of secretary 04 April 2014
MR04 - N/A 05 August 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 12 March 2013
CH01 - Change of particulars for director 12 March 2013
CH01 - Change of particulars for director 12 March 2013
CH03 - Change of particulars for secretary 12 March 2013
AA - Annual Accounts 26 July 2012
MG01 - Particulars of a mortgage or charge 30 May 2012
MG01 - Particulars of a mortgage or charge 30 May 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 15 March 2011
CH03 - Change of particulars for secretary 15 March 2011
AA - Annual Accounts 07 October 2010
TM01 - Termination of appointment of director 31 August 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
RESOLUTIONS - N/A 16 March 2010
MEM/ARTS - N/A 16 March 2010
AP01 - Appointment of director 04 March 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 21 January 2008
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 29 March 2006
RESOLUTIONS - N/A 17 November 2005
395 - Particulars of a mortgage or charge 04 November 2005
AA - Annual Accounts 13 July 2005
225 - Change of Accounting Reference Date 13 July 2005
287 - Change in situation or address of Registered Office 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 19 March 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 05 March 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 11 November 1999
363s - Annual Return 22 March 1999
AA - Annual Accounts 09 November 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 15 April 1997
287 - Change in situation or address of Registered Office 07 January 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 04 April 1996
AA - Annual Accounts 09 January 1996
363s - Annual Return 10 March 1995
287 - Change in situation or address of Registered Office 20 February 1995
AA - Annual Accounts 06 February 1995
363s - Annual Return 25 April 1994
AA - Annual Accounts 15 January 1994
363s - Annual Return 12 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1992
395 - Particulars of a mortgage or charge 31 July 1992
RESOLUTIONS - N/A 28 April 1992
RESOLUTIONS - N/A 28 April 1992
RESOLUTIONS - N/A 28 April 1992
288 - N/A 17 March 1992
NEWINC - New incorporation documents 09 March 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2017 Outstanding

N/A

A registered charge 27 March 2017 Outstanding

N/A

A registered charge 12 August 2016 Fully Satisfied

N/A

Mortgage 24 May 2012 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 24 May 2012 Fully Satisfied

N/A

Debenture 24 May 2012 Fully Satisfied

N/A

Debenture 20 October 2005 Fully Satisfied

N/A

Fixed and floating charge 24 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.