Advanced company searchLink opens in new window

AJC WILKES BUILDING CONTRACTORS LTD

Company number 09520820

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)
05 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
23 May 2023 AA Micro company accounts made up to 31 August 2022
13 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
07 Oct 2022 AD01 Registered office address changed from 308 Birchfield Road Redditch Worcestershire B97 4WG England to 308 Birchfield Road Redditch B97 4NG on 7 October 2022
20 Apr 2022 AA Micro company accounts made up to 31 August 2021
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
24 May 2021 AA Micro company accounts made up to 31 August 2020
08 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
02 Jul 2020 PSC01 Notification of Joseph Raymond Wilkes as a person with significant control on 29 June 2020
18 Jun 2020 CH01 Director's details changed for Joseph Raymond Wilkes on 18 June 2020
28 May 2020 AA Micro company accounts made up to 31 August 2019
15 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
10 May 2019 AA Micro company accounts made up to 31 August 2018
05 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
16 May 2018 AA Micro company accounts made up to 31 August 2017
05 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
02 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
10 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
07 Dec 2016 AA Accounts for a dormant company made up to 31 August 2015
07 Dec 2016 AA01 Current accounting period shortened from 30 April 2016 to 31 August 2015
05 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
05 Apr 2016 AD03 Register(s) moved to registered inspection location C/O Dale - Harris & Co 1st Floor, Huxley House 11 William Street Redditch Worcestershire B97 4AJ
05 Apr 2016 AD02 Register inspection address has been changed to C/O Dale - Harris & Co 1st Floor, Huxley House 11 William Street Redditch Worcestershire B97 4AJ
04 Apr 2016 CH01 Director's details changed for Andrew David Wilkes on 4 April 2016
04 Apr 2016 CH01 Director's details changed for Joseph Raymond Wilkes on 4 April 2016