Advanced company searchLink opens in new window

WICK 3 NOMINEES LIMITED

Company number 03216831

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)
03 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
10 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
04 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
06 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
01 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
06 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
21 May 2021 AA Accounts for a dormant company made up to 30 June 2020
26 Apr 2021 TM01 Termination of appointment of Philip Leslie Standen as a director on 27 March 2020
26 Apr 2021 AP01 Appointment of Mr Richard John Hush as a director on 21 April 2021
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
03 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
03 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
04 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
24 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
04 Jul 2017 PSC02 Notification of Carter and Ward Wickford Limited as a person with significant control on 6 April 2016
30 Jun 2017 PSC02 Notification of Langly Developments Limited as a person with significant control on 17 September 2016
30 Jun 2017 PSC02 Notification of Beazer Homes Limited as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
21 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
07 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 300
07 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
08 Dec 2015 CH01 Director's details changed for Mr Perry Howard Gamon on 7 December 2015
08 Dec 2015 CH01 Director's details changed for Martin Harvey Gamon on 7 December 2015
08 Dec 2015 CH01 Director's details changed for Martin Harvey Gamon on 7 December 2015