Advanced company searchLink opens in new window

WYCH ELM (HARLOW) LIMITED

Company number 02209006

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)
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
18 Dec 2023 AD01 Registered office address changed from 11-17 Fowler Road Fowler Road Hainault Business Park Ilford Essex IG6 3UJ England to Parsonage Farm Ongar Road Kelvedon Hatch Essex CM15 0LA on 18 December 2023
26 Feb 2023 AA Micro company accounts made up to 31 January 2023
26 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with updates
14 Aug 2022 AA Micro company accounts made up to 31 January 2022
25 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
16 Jun 2021 AA Micro company accounts made up to 31 January 2021
15 May 2021 CS01 Confirmation statement made on 19 April 2021 with updates
21 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with updates
25 Feb 2020 AA Micro company accounts made up to 31 January 2020
10 Jul 2019 AA Micro company accounts made up to 31 January 2019
24 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
25 Oct 2018 AD01 Registered office address changed from 52 the Chase Harlow Essex CM17 9JA to 11-17 Fowler Road Fowler Road Hainault Business Park Ilford Essex IG6 3UJ on 25 October 2018
23 Oct 2018 CH03 Secretary's details changed for Paul Webb on 23 October 2018
23 Oct 2018 CH01 Director's details changed for Hans Peter Benzing on 23 October 2018
19 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
09 Oct 2017 RP04TM02 Second filing for the termination of Kate Andrews as a secretary
06 Sep 2017 AP03 Appointment of Paul Webb as a secretary on 8 May 2017
30 May 2017 TM02 Termination of appointment of Kate Nicole Andrews as a secretary on 8 May 2015
  • ANNOTATION Clarification a second filed TM02 was registered on 09/10/2017.
20 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
29 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
11 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
31 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 14