Advanced company searchLink opens in new window

WOOD, HICKS & CO LTD

Company number 03945368

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)
31 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
17 Apr 2018 CS01 Confirmation statement made on 10 March 2018 with updates
17 Apr 2018 PSC01 Notification of Peter John Sommerville as a person with significant control on 1 September 2017
17 Apr 2018 PSC01 Notification of David Clarke as a person with significant control on 1 September 2017
14 Sep 2017 AP01 Appointment of Mr Peter John Sommerville as a director on 1 September 2017
14 Sep 2017 AP01 Appointment of Mr David Clarke as a director on 1 September 2017
11 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 10/03/2017
12 Jul 2017 CS01 Confirmation statement made on 10 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 11/09/2017.
12 Jul 2017 PSC07 Cessation of Angela Caroline Hicks as a person with significant control on 4 January 2017
12 Jul 2017 PSC04 Change of details for Mr Geoffrey Kenneth Hicks as a person with significant control on 4 January 2017
12 Jul 2017 PSC01 Notification of Angela Caroline Hicks as a person with significant control on 6 April 2016
12 Jul 2017 PSC01 Notification of Geoffrey Kenneth Hicks as a person with significant control on 6 April 2016
07 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
19 May 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 200
11 Jun 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 200
30 May 2015 AA Total exemption small company accounts made up to 31 August 2014
19 May 2015 TM02 Termination of appointment of Angela Caroline Hicks as a secretary on 18 May 2015
19 Aug 2014 CERTNM Company name changed tax-eaze accountancy services LIMITED\certificate issued on 19/08/14
  • RES15 ‐ Change company name resolution on 2014-08-01
12 Aug 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-01
12 Aug 2014 CONNOT Change of name notice
02 May 2014 AA Total exemption small company accounts made up to 31 August 2013
12 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 200