Advanced company searchLink opens in new window

WICKES HOLDINGS LIMITED

Company number 01738919

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 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
24 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
03 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
01 Aug 2022 AP01 Appointment of Mr Mark Alexander George as a director on 29 July 2022
29 Jul 2022 TM01 Termination of appointment of Julie Ann Wirth as a director on 29 July 2022
10 Jun 2022 AA Full accounts made up to 31 December 2021
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
10 May 2021 AD02 Register inspection address has been changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to Link House 19 Colonial Way Watford WD24 4JL
07 May 2021 AA Full accounts made up to 31 December 2020
25 Mar 2021 AP01 Appointment of Mrs Helen Jane O'keefe as a director on 23 March 2021
23 Mar 2021 TM01 Termination of appointment of Alan Richard Williams as a director on 23 March 2021
23 Mar 2021 TM01 Termination of appointment of Tp Directors Ltd as a director on 23 March 2021
23 Mar 2021 AP01 Appointment of Mrs Julie Ann Wirth as a director on 23 March 2021
15 Dec 2020 AA Full accounts made up to 31 December 2019
03 Nov 2020 CS01 Confirmation statement made on 1 October 2020 with updates
29 Oct 2020 PSC05 Change of details for Wickes Limited as a person with significant control on 29 April 2020
17 Mar 2020 SH20 Statement by Directors
17 Mar 2020 SH19 Statement of capital on 17 March 2020
  • GBP 69.816336
17 Mar 2020 CAP-SS Solvency Statement dated 16/03/20
17 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 16/03/2020
  • RES06 ‐ Resolution of reduction in issued share capital
22 Oct 2019 AD02 Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
17 Oct 2019 AD01 Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to Vision House 19 Colonial Way Watford WD24 4JL on 17 October 2019
16 Oct 2019 PSC05 Change of details for Wickes Limited as a person with significant control on 16 October 2019
10 Oct 2019 AA Full accounts made up to 31 December 2018
09 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates