Advanced company searchLink opens in new window

WICKES FINANCE LIMITED

Company number 02070200

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)
19 Mar 2024 MR01 Registration of charge 020702000017, created on 14 March 2024
24 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
03 May 2023 CS01 Confirmation statement made on 1 May 2023 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
03 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
07 May 2021 AA Full accounts made up to 31 December 2020
06 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
06 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
28 Apr 2021 PSC07 Cessation of Travis Perkins Plc as a person with significant control on 27 April 2021
28 Apr 2021 PSC02 Notification of Wickes Group Holdings Limited as a person with significant control on 27 April 2021
26 Mar 2021 MR01 Registration of charge 020702000016, created on 23 March 2021
25 Mar 2021 AP01 Appointment of Mrs Helen Jane O'keefe as a director on 23 March 2021
23 Mar 2021 TM02 Termination of appointment of Tpg Management Services Limited as a secretary 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
23 Mar 2021 TM01 Termination of appointment of Martin Richard Meech as a director on 23 March 2021
15 Dec 2020 AA Full accounts made up to 31 December 2019
11 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
05 May 2020 MA Memorandum and Articles of Association
29 Apr 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-18
29 Apr 2020 CONNOT Change of name notice
17 Mar 2020 SH20 Statement by Directors