- Company Overview for WICKHAM VILLA LIMITED (02998507)
- Filing history for WICKHAM VILLA LIMITED (02998507)
- People for WICKHAM VILLA LIMITED (02998507)
- More for WICKHAM VILLA LIMITED (02998507)
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) |
---|---|---|---|
24 Sep 2014 | AA | Micro company accounts made up to 31 December 2013 | |
09 Apr 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Mar 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Jun 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
20 Jun 2012 | AP01 | Appointment of Mr Louis Armstrong Brown as a director | |
20 Jun 2012 | AP01 | Appointment of Mr Bryan Fabio Woodford as a director | |
20 Jun 2012 | CH01 | Director's details changed for Mr Jaroslaw Onopivk on 20 June 2012 | |
20 Jun 2012 | TM01 | Termination of appointment of Keiron Ford as a director | |
19 Dec 2011 | AP03 | Appointment of Michael John Jones as a secretary | |
16 Dec 2011 | TM01 | Termination of appointment of Drago Sabolic as a director | |
16 Dec 2011 | TM02 | Termination of appointment of Drago Sabolic as a secretary | |
05 Dec 2011 | CH03 | Secretary's details changed for Mr Drago Sabolic on 3 December 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
05 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 7 September 2010 with full list of shareholders | |
07 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Jun 2010 | AP01 | Appointment of Mr Michael John Jones as a director | |
07 May 2010 | TM01 | Termination of appointment of Sandra Cowell as a director | |
07 May 2010 | AP03 | Appointment of Mr Drago Sabolic as a secretary | |
06 May 2010 | TM02 | Termination of appointment of Sandra Cowell as a secretary | |
06 May 2010 | AD01 | Registered office address changed from 14 Phoebeth Road London SE4 1JP on 6 May 2010 | |
24 Dec 2009 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
24 Dec 2009 | CH01 | Director's details changed for Jaroslaw Onopivk on 23 December 2009 |