Advanced company searchLink opens in new window

WILCOX & CO.(LIMOUSINES)LIMITED

Company number 00649545

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)
02 May 2024 MR01 Registration of charge 006495450022, created on 18 April 2024
03 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
04 Aug 2023 MR01 Registration of charge 006495450020, created on 2 August 2023
04 Aug 2023 MR01 Registration of charge 006495450021, created on 2 August 2023
12 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
14 Apr 2023 AD01 Registered office address changed from Unit F, Stratus Business Centre Swan Lane Hindley Green Wigan WN2 4EY England to 11-13 Turk Street Turk Street Alton GU34 1AG on 14 April 2023
13 Apr 2023 AA Group of companies' accounts made up to 31 March 2022
24 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
25 Mar 2022 AA Group of companies' accounts made up to 31 March 2021
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
14 Apr 2021 AA Group of companies' accounts made up to 31 March 2020
19 Feb 2021 AD01 Registered office address changed from Unit F, Stratus Business Park Swan Lane Hindley Green Wigan WN2 4EY England to Unit F, Stratus Business Centre Swan Lane Hindley Green Wigan WN2 4EY on 19 February 2021
18 Feb 2021 AD01 Registered office address changed from 21-23 Lower Road Chalfont St Peter Bucks SL9 9AL to Unit F, Stratus Business Park Swan Lane Hindley Green Wigan WN2 4EY on 18 February 2021
15 Jun 2020 MR04 Satisfaction of charge 19 in full
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
10 Jun 2020 AP01 Appointment of Mrs Jade Charmaine Webb as a director on 4 June 2020
24 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
26 Jun 2019 CH03 Secretary's details changed for Mr Martin Stephen Mcclelland on 26 June 2019
26 Jun 2019 CH01 Director's details changed for Mr Martin Stephen Mcclelland on 26 June 2019
11 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
11 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
21 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
11 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
24 Mar 2017 MR04 Satisfaction of charge 12 in full