- Company Overview for WICK FARM LIMITED (01744823)
- Filing history for WICK FARM LIMITED (01744823)
- People for WICK FARM LIMITED (01744823)
- Charges for WICK FARM LIMITED (01744823)
- More for WICK FARM LIMITED (01744823)
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) |
---|---|---|---|
26 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with no updates | |
05 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
17 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
17 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
10 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
19 Mar 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
17 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
07 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
24 Jan 2018 | CH03 | Secretary's details changed for Andrew John D'angibau on 24 January 2018 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
08 Aug 2016 | MR01 |
Registration of charge 017448230005, created on 2 August 2016
|
|
08 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
01 Jun 2015 | AD02 | Register inspection address has been changed to C/O Howes Percival Llp the Guildyard 51 Colegate Norwich Norfolk NR3 1DD | |
14 Apr 2015 | SH10 | Particulars of variation of rights attached to shares | |
14 Apr 2015 | SH08 | Change of share class name or designation | |
14 Apr 2015 | RESOLUTIONS |
Resolutions
|