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)
24 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
27 Apr 2021 AD01 Registered office address changed from Hyde House the Hyde London NW9 6LA to 9 Dutton Leys Northleach Cheltenham GL54 3EN on 27 April 2021
21 Mar 2021 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
13 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
03 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
29 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with updates
10 Jun 2019 AP01 Appointment of Mr Nigel David Rowlinson as a director on 10 June 2019
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
24 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
23 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
25 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Nov 2013 AD01 Registered office address changed from 54 the Enterprise Centre, Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 18 November 2013
17 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Mar 2013 TM01 Termination of appointment of Christian Hillier as a director
18 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
18 Oct 2012 CH01 Director's details changed for Joyce Hillier on 28 September 2012
18 Oct 2012 CH01 Director's details changed for Brian Anthony Hillier on 28 September 2012