Advanced company searchLink opens in new window

WOOD, HICKS & CO LTD

Company number 03945368

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
18 Nov 2025 CS01 Confirmation statement made on 17 November 2025 with updates
18 Nov 2025 AD01 Registered office address changed from Units 1-2 Warrior Court 9-11 Mumby Road Gosport Hampshire PO12 1BS to Units 1-2 Warrior Court 9-11 Mumby Road Gosport Hampshire PO12 1BS on 18 November 2025
09 May 2025 AA Unaudited abridged accounts made up to 31 August 2024
18 Nov 2024 CS01 Confirmation statement made on 17 November 2024 with updates
31 Oct 2024 PSC07 Cessation of Geoffrey Kenneth Hicks as a person with significant control on 31 October 2024
31 Oct 2024 TM01 Termination of appointment of Geoffrey Kenneth Hicks as a director on 31 October 2024
07 Jun 2024 PSC04 Change of details for Mr Peter John Sommerville as a person with significant control on 7 June 2024
07 Jun 2024 PSC04 Change of details for Mr David Clarke as a person with significant control on 7 June 2024
30 May 2024 AA Unaudited abridged accounts made up to 31 August 2023
02 Apr 2024 CH01 Director's details changed for Mr David Clarke on 31 March 2024
02 Apr 2024 PSC04 Change of details for Mr David Clarke as a person with significant control on 31 March 2024
17 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with updates
31 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
17 Nov 2022 PSC04 Change of details for Mr Peter John Sommerville as a person with significant control on 16 November 2022
17 Nov 2022 PSC04 Change of details for Mr David Clarke as a person with significant control on 16 November 2022
17 Nov 2022 PSC04 Change of details for Mr Geoffrey Kenneth Hicks as a person with significant control on 16 November 2022
31 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
29 Jul 2021 CH01 Director's details changed for Mr David Clarke on 28 February 2019
29 Jul 2021 PSC04 Change of details for Mr David Clarke as a person with significant control on 28 February 2019
29 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
21 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with updates
29 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
08 Apr 2020 PSC04 Change of details for Mr Geoffrey Kenneth Hicks as a person with significant control on 3 April 2020