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 2025 |
CS01 |
Confirmation statement made on 1 October 2025 with no updates
|
|
|
16 Jul 2025 |
AA |
Full accounts made up to 28 December 2024
|
|
|
28 Apr 2025 |
TM01 |
Termination of appointment of Fraser Alexander Longden as a director on 22 April 2025
|
|
|
12 Mar 2025 |
AP01 |
Appointment of Mr Steven Thomas Blair as a director on 10 March 2025
|
|
|
02 Oct 2024 |
CS01 |
Confirmation statement made on 1 October 2024 with no updates
|
|
|
07 Aug 2024 |
CH01 |
Director's details changed for Mrs Sarah Taitt on 21 June 2024
|
|
|
05 Jun 2024 |
AA |
Full accounts made up to 30 December 2023
|
|
|
16 Apr 2024 |
AP01 |
Appointment of Mrs Sarah Taitt as a director on 15 April 2024
|
|
|
19 Mar 2024 |
MR01 |
Registration of charge 018404190067, created on 14 March 2024
|
|
|
02 Oct 2023 |
CS01 |
Confirmation statement made on 1 October 2023 with no updates
|
|
|
23 Jun 2023 |
AA |
Full accounts 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 1 January 2022
|
|
|
01 Oct 2021 |
CS01 |
Confirmation statement made on 1 October 2021 with no updates
|
|
|
06 Sep 2021 |
AP01 |
Appointment of Mr Mohamed El Fanichi as a director on 6 September 2021
|
|
|
21 May 2021 |
AA |
Full accounts made up to 26 December 2020
|
|
|
10 May 2021 |
AD02 |
Register inspection address has been changed from Lodge Way House Lodge Way Harleston Road Northampton NN5 7UG to Link House 19 Colonial Way Watford WD24 4JL
|
|
|
28 Apr 2021 |
PSC02 |
Notification of Wickes Group Holdings Limited as a person with significant control on 27 April 2021
|
|
|
28 Apr 2021 |
PSC07 |
Cessation of Travis Perkins Plc as a person with significant control on 27 April 2021
|
|
|
26 Mar 2021 |
MR01 |
Registration of charge 018404190066, created on 23 March 2021
|
|
|
25 Mar 2021 |
CH01 |
Director's details changed for Mr David Bernard Wood on 23 March 2021
|
|
|
25 Mar 2021 |
AP01 |
Appointment of Mr Gary Kibble as a director on 23 March 2021
|
|
|
25 Mar 2021 |
AP01 |
Appointment of Mrs Helen Jane O'keefe as a director on 23 March 2021
|
|