Advanced company searchLink opens in new window

WICKHAM HOIST LIMITED

Company number 03676889

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)
29 Oct 2024 AA Accounts for a dormant company made up to 31 January 2024
29 Oct 2024 CS01 Confirmation statement made on 4 October 2024 with no updates
01 Jul 2024 AD01 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 36 - 38 Feltham Road Ashford TW15 1DH on 1 July 2024
07 Mar 2024 AP01 Appointment of Mr Michael Hadlow as a director on 7 March 2024
17 Nov 2023 PSC05 Change of details for Bryant Plant Ltd as a person with significant control on 17 November 2023
13 Nov 2023 AD01 Registered office address changed from 149 Burnt Oak Lane Sidcup DA15 9BW England to 167-169 Great Portland Street London W1W 5PF on 13 November 2023
04 Oct 2023 PSC04 Change of details for Mr Danny Trevor Bryant as a person with significant control on 8 September 2023
04 Oct 2023 AD01 Registered office address changed from 194 Burnt Oak Lane Sidcup DA15 9BW England to 149 Burnt Oak Lane Sidcup DA15 9BW on 4 October 2023
04 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
04 Oct 2023 PSC02 Notification of Bryant Plant Ltd as a person with significant control on 8 September 2023
21 Sep 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 January 2024
21 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
15 Sep 2023 PSC01 Notification of Danny Trevor Bryant as a person with significant control on 8 September 2023
15 Sep 2023 TM01 Termination of appointment of Nigel David Rowlinson as a director on 8 September 2023
15 Sep 2023 AP01 Appointment of Mr Danny Trevor Bryant as a director on 8 September 2023
15 Sep 2023 TM01 Termination of appointment of Joyce Hillier as a director on 8 September 2023
15 Sep 2023 AP03 Appointment of Mr Jason Church as a secretary on 8 September 2023
15 Sep 2023 TM02 Termination of appointment of Joyce Hillier as a secretary on 8 September 2023
15 Sep 2023 PSC07 Cessation of Brian Anthony Hillier as a person with significant control on 17 October 2022
15 Sep 2023 AD01 Registered office address changed from 9 Dutton Leys Northleach Cheltenham GL54 3EN England to 194 Burnt Oak Lane Sidcup DA15 9BW on 15 September 2023
04 May 2023 AA Accounts for a dormant company made up to 31 March 2023
03 May 2023 TM01 Termination of appointment of Brian Anthony Hillier as a director on 17 October 2022
01 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
06 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
23 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with no updates