- Company Overview for WICKHEATH LIMITED (01185863)
- Filing history for WICKHEATH LIMITED (01185863)
- People for WICKHEATH LIMITED (01185863)
- More for WICKHEATH LIMITED (01185863)
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 |