- Company Overview for W.J.HISCOCK & SON,LIMITED (00095096)
- Filing history for W.J.HISCOCK & SON,LIMITED (00095096)
- People for W.J.HISCOCK & SON,LIMITED (00095096)
- Charges for W.J.HISCOCK & SON,LIMITED (00095096)
- More for W.J.HISCOCK & SON,LIMITED (00095096)
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) |
---|---|---|---|
05 Dec 2024 | CS01 | Confirmation statement made on 23 November 2024 with updates | |
23 Oct 2024 | PSC08 | Notification of a person with significant control statement | |
23 Oct 2024 | PSC07 | Cessation of Andrew Martin Willis as a person with significant control on 18 October 2024 | |
19 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Nov 2023 | CS01 | Confirmation statement made on 23 November 2023 with updates | |
08 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with updates | |
02 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Jul 2022 | MR01 | Registration of charge 000950960039, created on 6 July 2022 | |
23 Nov 2021 | CS01 | Confirmation statement made on 23 November 2021 with updates | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with updates | |
25 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with updates | |
24 Oct 2019 | CH01 | Director's details changed for Mr Simon Willis on 24 October 2019 | |
24 Oct 2019 | CH01 | Director's details changed for Miss Sally Willis on 24 October 2019 | |
24 Oct 2019 | CH01 | Director's details changed for Stephen Peter Wood on 24 October 2019 | |
24 Oct 2019 | CH01 | Director's details changed for Yvonne Sylvia Willis on 24 October 2019 | |
24 Oct 2019 | PSC04 | Change of details for Mr Andrew Martin Willis as a person with significant control on 24 October 2019 | |
24 Oct 2019 | CH01 | Director's details changed for Andrew Martin Willis on 24 October 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from Masson View Spout Lane Tansley Matlock Derbyshire DE4 5FU to The Mills Canal Street Derby Derbyshire DE1 2RJ on 24 October 2019 | |
20 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Feb 2019 | CH01 | Director's details changed for Stephen Peter Wood on 4 February 2019 | |
04 Feb 2019 | CH01 | Director's details changed for Miss Sally Willis on 4 February 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates |