- Company Overview for E J WICKS LIMITED (08525525)
- Filing history for E J WICKS LIMITED (08525525)
- People for E J WICKS LIMITED (08525525)
- More for E J WICKS LIMITED (08525525)
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 Mar 2024 | AD01 | Registered office address changed from 41 Portmore Gardens Weymouth DT4 9XL England to Westways Kandahar Aldbourne Marlborough SN8 2EE on 18 March 2024 | |
18 Mar 2024 | TM02 | Termination of appointment of Adl Secretaries Limited as a secretary on 18 March 2024 | |
27 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
12 Dec 2022 | AD01 | Registered office address changed from Dane House 26 Taylor Road Aylesbury HP21 8DR England to 41 Portmore Gardens Weymouth DT4 9XL on 12 December 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
22 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
21 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
25 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
26 May 2017 | CH04 | Secretary's details changed for Adl Secretaries Limited on 1 April 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
26 May 2017 | SH01 |
Statement of capital following an allotment of shares on 5 January 2017
|
|
17 May 2017 | AAMD | Amended total exemption small company accounts made up to 30 April 2016 | |
06 Apr 2017 | AD01 | Registered office address changed from Elsinore House 43 Buckingham Street Aylesbury Bucks HP20 2NQ to Dane House 26 Taylor Road Aylesbury HP21 8DR on 6 April 2017 | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 Jan 2017 | CH01 | Director's details changed for Sophie Clare Fynn on 1 January 2017 | |
05 Jan 2017 | CH01 | Director's details changed for Richard Anthony Fynn on 1 January 2017 | |
23 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|