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)
25 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
29 Nov 2016 CS01 Confirmation statement made on 10 October 2016 with updates
31 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
15 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,800
07 May 2015 MR04 Satisfaction of charge 18 in full
10 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
15 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,800
16 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
18 Nov 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,800
12 Nov 2012 AA Group of companies' accounts made up to 31 March 2012
25 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
29 Dec 2011 AA Group of companies' accounts made up to 31 March 2011
12 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
12 Oct 2011 TM01 Termination of appointment of Peter Wilcox as a director
08 Feb 2011 AP01 Appointment of Mr Louis Mark Wilcox as a director
18 Oct 2010 AA Group of companies' accounts made up to 31 March 2010
12 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
14 May 2010 MG01 Particulars of a mortgage or charge / charge no: 19
23 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
28 Jan 2010 AA Group of companies' accounts made up to 31 March 2009
21 Oct 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
21 Oct 2009 CH01 Director's details changed for Mr Paul David Wilcox on 10 October 2009
21 Oct 2009 CH01 Director's details changed for Peter Wilcox on 10 October 2009
21 Oct 2009 CH01 Director's details changed for Mr Martin Stephen Mcclelland on 10 October 2009
23 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16