Advanced company searchLink opens in new window

E J WICKS LIMITED

Company number 08525525

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)
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
  • GBP 100
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
  • GBP 100