- Company Overview for WILCOX AUTOMOBILES LIMITED (00546250)
- Filing history for WILCOX AUTOMOBILES LIMITED (00546250)
- People for WILCOX AUTOMOBILES LIMITED (00546250)
- Charges for WILCOX AUTOMOBILES LIMITED (00546250)
- More for WILCOX AUTOMOBILES LIMITED (00546250)
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 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
30 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
17 Feb 2022 | AA | Micro company accounts made up to 31 January 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
02 Nov 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
02 Nov 2020 | CH01 | Director's details changed for Rupert James Wilcox on 19 July 2013 | |
30 Oct 2020 | CH01 | Director's details changed for Rupert James Wilcox on 30 October 2020 | |
30 Oct 2020 | PSC04 | Change of details for Mr Rupert James Wilcox as a person with significant control on 30 October 2020 | |
30 Oct 2020 | CH01 | Director's details changed for Rupert James Wilcox on 1 January 2019 | |
18 Aug 2020 | AA | Micro company accounts made up to 31 January 2020 | |
17 Jul 2020 | MR04 | Satisfaction of charge 2 in full | |
29 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
12 Jul 2019 | MR04 | Satisfaction of charge 5 in full | |
13 May 2019 | MR04 | Satisfaction of charge 4 in full | |
13 May 2019 | MR04 | Satisfaction of charge 1 in full | |
13 May 2019 | MR04 | Satisfaction of charge 3 in full | |
29 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
20 Mar 2018 | AD01 | Registered office address changed from Piper's Croft 34 Water Lane Cobham Surrey KT11 2PB to 40 Lauriston Road London SW19 4TQ on 20 March 2018 | |
20 Mar 2018 | TM01 | Termination of appointment of Gillian Frances Wilcox as a director on 11 February 2018 | |
29 Sep 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
29 Sep 2017 | TM02 | Termination of appointment of Gillian Frances Wilcox as a secretary on 29 September 2017 |