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)
02 May 2019 PSC04 Change of details for Ms Elizabeth Cashinella as a person with significant control on 1 May 2019
02 May 2019 PSC04 Change of details for Ms Elizabeth Cashinella as a person with significant control on 1 May 2019
01 May 2019 CH01 Director's details changed for Mr David George Devereux Wilson on 1 May 2019
01 May 2019 AD01 Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF England to Anova House Wickhurst Lane Broadbridge Heath Horsham RH12 3LZ on 1 May 2019
01 May 2019 CH01 Director's details changed for Corinna Maria Hardware on 1 May 2019
01 May 2019 CH01 Director's details changed for Mr David George Devereux Wilson on 1 May 2019
01 May 2019 CH01 Director's details changed for Mr David George Devereux Wilson on 1 May 2019
01 May 2019 CH01 Director's details changed for Corinna Maria Hardware on 1 May 2019
01 May 2019 CH01 Director's details changed for Elizabeth Cashinella on 1 May 2019
01 May 2019 PSC04 Change of details for Ms Elizabeth Cashinella as a person with significant control on 1 May 2019
01 May 2019 CH01 Director's details changed for Mr David George Devereux Wilson on 1 May 2019
01 May 2019 CH01 Director's details changed for Corinna Maria Hardware on 1 May 2019
01 May 2019 CH01 Director's details changed for Elizabeth Cashinella on 1 May 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
11 Jul 2018 AD02 Register inspection address has been changed from C/O Mr a C Smith 6 Grove Road Seaford East Sussex BN25 1TP United Kingdom to 5 Highwoods Court Thelton Avenue Broadbridge Heath Horsham RH12 3AX
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
14 Jul 2017 PSC01 Notification of David George Devereux Wilson as a person with significant control on 1 July 2016
15 Dec 2016 TM02 Termination of appointment of Alfred Charles Smith as a secretary on 12 December 2016
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
15 Jul 2016 AP01 Appointment of Mr David George Devereux Wilson as a director on 31 January 2016
26 Feb 2016 AD01 Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 26 February 2016
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015