Advanced company searchLink opens in new window

WICKHEATH LIMITED

Company number 01185863

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)
03 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
06 Aug 2024 CS01 Confirmation statement made on 4 August 2024 with updates
01 Aug 2024 PSC07 Cessation of Corinna Maria Hardware as a person with significant control on 30 March 2022
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Sep 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
01 Sep 2022 TM01 Termination of appointment of Corinna Maria Hardware as a director on 30 March 2022
07 Sep 2021 CS01 Confirmation statement made on 4 August 2021 with updates
26 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
15 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2021 CH01 Director's details changed for Corinna Maria Hardware on 9 March 2021
10 Mar 2021 CH01 Director's details changed for Ms Elizabeth Cashinella on 9 March 2021
09 Mar 2021 AD01 Registered office address changed from The Barn Meadow Court, Faygate Lane Faygate Horsham West Sussex RH12 4SJ England to 2 st Andrews Place Lewes East Sussex BN7 1UP on 9 March 2021
04 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with updates
23 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
16 Jun 2020 AD01 Registered office address changed from Anova House Wickhurst Lane Broadbridge Heath Horsham RH12 3LZ England to The Barn Meadow Court, Faygate Lane Faygate Horsham West Sussex RH12 4SJ on 16 June 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Dec 2019 PSC04 Change of details for Ms Elizabeth Cashinella as a person with significant control on 13 December 2019
13 Dec 2019 CH01 Director's details changed for Corinna Maria Hardware on 13 December 2019
13 Dec 2019 CH01 Director's details changed for Ms Elizabeth Cashinella on 13 December 2019
13 Dec 2019 AD02 Register inspection address has been changed from 5 Highwoods Court Thelton Avenue Broadbridge Heath Horsham RH12 3AX United Kingdom to 3 Highwoods Court Thelton Avenue Broadbridge Heath Horsham RH12 3AX
30 Aug 2019 TM01 Termination of appointment of David George Devereux Wilson as a director on 23 August 2019
30 Aug 2019 PSC07 Cessation of David George Devereux Wilson as a person with significant control on 23 August 2019
16 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates