Advanced company searchLink opens in new window

WICKFORD FLOORING SOLUTIONS LIMITED

Company number 06619489

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)
16 Jun 2025 CS01 Confirmation statement made on 13 June 2025 with no updates
16 Jan 2025 AD01 Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware, Middlesex HA8 7TT United Kingdom to Jsj Services @ Indecon Building South Hanningfield Road Wickford Essex SS11 7PF on 16 January 2025
09 Oct 2024 AA Total exemption full accounts made up to 30 June 2024
20 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
24 Jul 2023 AD01 Registered office address changed from Banbury House 121 Stonegrove Edgware Middlesex HA8 7TJ to Elizabeth House 8th Floor, 54-58 High Street Edgware, Middlesex HA8 7TT on 24 July 2023
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
26 Mar 2023 AA Micro company accounts made up to 30 June 2022
24 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
16 Mar 2022 AA Micro company accounts made up to 30 June 2021
20 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
28 Mar 2021 AA Micro company accounts made up to 30 June 2020
19 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
21 Mar 2020 AA Micro company accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
13 Apr 2018 AA Micro company accounts made up to 30 June 2017
07 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with no updates
07 Jul 2017 PSC01 Notification of Lynne Debra Walters as a person with significant control on 31 October 2016
07 Jul 2017 PSC01 Notification of Robert Peter Walters as a person with significant control on 31 October 2016
22 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Nov 2016 AP01 Appointment of Mrs Lynne Debra Walters as a director on 31 October 2016
30 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 3
14 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015