Download leads from Nexok and grow your business. Find out more

Darren Wilkins Electrical Contractors Limited

Documents

Total Documents111
Total Pages554

Filing History

5 October 2023Total exemption full accounts made up to 28 February 2023
4 July 2023Confirmation statement made on 22 June 2023 with no updates
8 July 2022Total exemption full accounts made up to 28 February 2022
24 June 2022Confirmation statement made on 22 June 2022 with no updates
22 June 2021Confirmation statement made on 22 June 2021 with updates
15 June 2021Total exemption full accounts made up to 28 February 2021
29 July 2020Total exemption full accounts made up to 29 February 2020
22 June 2020Confirmation statement made on 22 June 2020 with updates
25 June 2019Confirmation statement made on 22 June 2019 with updates
13 May 2019Total exemption full accounts made up to 28 February 2019
27 June 2018Confirmation statement made on 22 June 2018 with updates
12 May 2018Total exemption full accounts made up to 28 February 2018
13 November 2017Total exemption full accounts made up to 28 February 2017
13 November 2017Total exemption full accounts made up to 28 February 2017
3 July 2017Notification of Darren Wilkins as a person with significant control on 19 June 2016
3 July 2017Confirmation statement made on 22 June 2017 with updates
3 July 2017Confirmation statement made on 22 June 2017 with updates
3 July 2017Notification of Darren Wilkins as a person with significant control on 19 June 2016
30 November 2016Total exemption small company accounts made up to 28 February 2016
30 November 2016Total exemption small company accounts made up to 28 February 2016
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
3 December 2015Total exemption small company accounts made up to 28 February 2015
3 December 2015Total exemption small company accounts made up to 28 February 2015
17 November 2015Registered office address changed from Unit 10 Old Mills Industrial Estate Old Mills Paulton Nr Bristol BS39 7SU to Coombend Coombend Radstock Banes BA3 3AS on 17 November 2015
17 November 2015Registered office address changed from Unit 10 Old Mills Industrial Estate Old Mills Paulton Nr Bristol BS39 7SU to Coombend Coombend Radstock Banes BA3 3AS on 17 November 2015
14 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
14 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
24 July 2014Total exemption small company accounts made up to 28 February 2014
24 July 2014Total exemption small company accounts made up to 28 February 2014
15 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
15 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
2 July 2013Total exemption small company accounts made up to 28 February 2013
2 July 2013Total exemption small company accounts made up to 28 February 2013
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
30 November 2012Total exemption small company accounts made up to 29 February 2012
30 November 2012Total exemption small company accounts made up to 29 February 2012
3 July 2012Annual return made up to 19 June 2012 with a full list of shareholders
3 July 2012Annual return made up to 19 June 2012 with a full list of shareholders
2 May 2012Particulars of a mortgage or charge / charge no: 2
2 May 2012Particulars of a mortgage or charge / charge no: 2
24 November 2011Total exemption small company accounts made up to 28 February 2011
24 November 2011Total exemption small company accounts made up to 28 February 2011
6 July 2011Annual return made up to 19 June 2011 with a full list of shareholders
6 July 2011Annual return made up to 19 June 2011 with a full list of shareholders
16 July 2010Director's details changed for Samantha Jayne Wilkins on 1 January 2010
16 July 2010Annual return made up to 19 June 2010 with a full list of shareholders
16 July 2010Annual return made up to 19 June 2010 with a full list of shareholders
16 July 2010Director's details changed for Samantha Jayne Wilkins on 1 January 2010
16 July 2010Director's details changed for Samantha Jayne Wilkins on 1 January 2010
15 June 2010Total exemption small company accounts made up to 28 February 2010
15 June 2010Total exemption small company accounts made up to 28 February 2010
22 July 2009Return made up to 19/06/09; full list of members
22 July 2009Return made up to 19/06/09; full list of members
7 July 2009Total exemption small company accounts made up to 28 February 2009
7 July 2009Total exemption small company accounts made up to 28 February 2009
2 July 2008Total exemption small company accounts made up to 29 February 2008
2 July 2008Total exemption small company accounts made up to 29 February 2008
25 June 2008Return made up to 19/06/08; full list of members
25 June 2008Return made up to 19/06/08; full list of members
2 August 2007Total exemption small company accounts made up to 28 February 2007
2 August 2007Total exemption small company accounts made up to 28 February 2007
9 July 2007Return made up to 19/06/07; no change of members
9 July 2007Return made up to 19/06/07; no change of members
12 July 2006Return made up to 19/06/06; full list of members
12 July 2006Return made up to 19/06/06; full list of members
26 May 2006Total exemption small company accounts made up to 28 February 2006
26 May 2006Total exemption small company accounts made up to 28 February 2006
10 July 2005Total exemption small company accounts made up to 28 February 2005
10 July 2005Total exemption small company accounts made up to 28 February 2005
10 July 2005Return made up to 19/06/05; full list of members
10 July 2005Return made up to 19/06/05; full list of members
19 January 2005New director appointed
19 January 2005New director appointed
20 October 2004Total exemption small company accounts made up to 29 February 2004
20 October 2004Total exemption small company accounts made up to 29 February 2004
10 June 2004Return made up to 19/06/04; full list of members
10 June 2004Return made up to 19/06/04; full list of members
10 June 2004Registered office changed on 10/06/04 from: 36 furlong close midsomer norton radstock bath bath and north east somerset BA3 2PR
10 June 2004Registered office changed on 10/06/04 from: 36 furlong close midsomer norton radstock bath bath and north east somerset BA3 2PR
12 August 2003Return made up to 19/06/03; full list of members
12 August 2003Return made up to 19/06/03; full list of members
16 July 2003Particulars of mortgage/charge
16 July 2003Particulars of mortgage/charge
5 June 2003Total exemption small company accounts made up to 28 February 2003
5 June 2003Total exemption small company accounts made up to 28 February 2003
29 May 2003Accounting reference date extended from 27/02/03 to 28/02/03
29 May 2003Accounting reference date extended from 27/02/03 to 28/02/03
27 July 2002Ad 06/04/02--------- £ si 99@1
27 July 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 July 2002Ad 06/04/02--------- £ si 99@1
27 July 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 May 2002Ad 06/04/02--------- £ si 99@1=99 £ ic 1/100
13 May 2002Ad 06/04/02--------- £ si 99@1=99 £ ic 1/100
8 April 2002Accounts for a dormant company made up to 27 February 2002
8 April 2002Accounting reference date shortened from 30/06/02 to 27/02/02
8 April 2002Accounting reference date shortened from 30/06/02 to 27/02/02
8 April 2002Accounts for a dormant company made up to 27 February 2002
28 February 2002New secretary appointed
28 February 2002New secretary appointed
21 February 2002New director appointed
21 February 2002New director appointed
27 December 2001Registered office changed on 27/12/01 from: unit 34 old mills trading estate old mills, paulton bristol somerset BS39 7SU
27 December 2001Registered office changed on 27/12/01 from: unit 34 old mills trading estate old mills, paulton bristol somerset BS39 7SU
21 June 2001Director resigned
21 June 2001Secretary resigned
21 June 2001Secretary resigned
21 June 2001Director resigned
19 June 2001Incorporation
19 June 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed