- Company Overview for WYKEHAM FARRANCE LIMITED (05131044)
- Filing history for WYKEHAM FARRANCE LIMITED (05131044)
- People for WYKEHAM FARRANCE LIMITED (05131044)
- More for WYKEHAM FARRANCE LIMITED (05131044)
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) |
---|---|---|---|
10 Oct 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
07 May 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
13 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 May 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
27 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
30 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
30 Apr 2020 | CH01 | Director's details changed for Ms Janet Barbookles on 19 December 2019 | |
11 Mar 2020 | TM01 | Termination of appointment of Tiziano Ferrario as a director on 19 December 2019 | |
10 Mar 2020 | AP01 | Appointment of Mr Michael Anthony Larkin as a director on 19 December 2019 | |
10 Mar 2020 | AP01 | Appointment of Ms Janet Barbookles as a director on 19 December 2019 | |
10 Mar 2020 | TM01 | Termination of appointment of Iacopo Riva as a director on 19 December 2019 | |
10 Mar 2020 | TM02 | Termination of appointment of David Rolfe as a secretary on 19 December 2019 | |
10 Mar 2020 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 19 December 2019 | |
10 Mar 2020 | PSC05 | Change of details for Controls Testing Equipment Ltd as a person with significant control on 10 March 2020 | |
10 Mar 2020 | AD01 | Registered office address changed from C/O Controls Testing Equipment Ltd Controls House Icknield Way Industrial Estate Icknield Way Tring Hertfordshire HP23 4JX to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 10 March 2020 | |
22 Jul 2019 | PSC02 | Notification of Controls Testing Equipment Ltd as a person with significant control on 6 April 2016 | |
22 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 22 July 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
26 Mar 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
21 May 2018 | AA | Accounts for a small company made up to 31 December 2017 |