Advanced company searchLink opens in new window

WICKHAM VILLA LIMITED

Company number 02998507

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)
04 Feb 2021 TM01 Termination of appointment of Louis Armstrong Brown as a director on 22 January 2021
09 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
25 Jan 2020 AA Micro company accounts made up to 31 December 2019
20 Aug 2019 AA Micro company accounts made up to 31 December 2018
11 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates
30 Aug 2018 AA Micro company accounts made up to 31 December 2017
06 Jun 2018 AP01 Appointment of Miss Gwenllian Thurstan as a director on 6 June 2018
06 Jun 2018 AP01 Appointment of Mr Joseff Elis Thomas as a director on 6 June 2018
09 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
09 Feb 2018 AP03 Appointment of Miss Frances Jane Munnelly as a secretary on 9 February 2018
09 Feb 2018 CH01 Director's details changed for Ms Frances Munnelly on 9 February 2018
08 Feb 2018 TM01 Termination of appointment of James Anthony Millers as a director on 8 February 2018
08 Feb 2018 TM02 Termination of appointment of James Millers as a secretary on 8 February 2018
11 Nov 2017 AP01 Appointment of Ms Frances Munnelly as a director on 13 October 2017
16 Oct 2017 AP03 Appointment of Mr James Millers as a secretary on 15 October 2017
14 Oct 2017 TM02 Termination of appointment of Michael John Jones as a secretary on 13 October 2017
14 Oct 2017 TM01 Termination of appointment of Michael John Jones as a director on 13 October 2017
15 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
22 Sep 2016 AA Micro company accounts made up to 31 December 2015
30 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4
09 Sep 2015 AA Micro company accounts made up to 31 December 2014
05 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4
05 Mar 2015 AP01 Appointment of Mr James Anthony Millers as a director on 5 October 2014
05 Mar 2015 TM01 Termination of appointment of Bryan Fabio Woodford as a director on 4 October 2014