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)
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
  • GBP 4
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