- Company Overview for OLD WICKS LIMITED (05831772)
- Filing history for OLD WICKS LIMITED (05831772)
- People for OLD WICKS LIMITED (05831772)
- Charges for OLD WICKS LIMITED (05831772)
- More for OLD WICKS LIMITED (05831772)
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) |
---|---|---|---|
19 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
11 Jul 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
01 Jul 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
11 Oct 2010 | AD01 | Registered office address changed from Kingsway House 123 Goldsworth Road Woking Surrey GU21 6LR on 11 October 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
24 Aug 2010 | CH04 | Secretary's details changed for Answerbuy Limited on 1 May 2010 | |
30 Apr 2010 | AA | Accounts for a small company made up to 30 April 2009 | |
15 Mar 2010 | AD01 | Registered office address changed from the Clock House, 140 London Road Guildford Surrey GU1 1UW on 15 March 2010 | |
26 Jun 2009 | 363a | Return made up to 30/05/09; full list of members | |
09 Mar 2009 | AA | Accounts for a small company made up to 30 April 2008 | |
30 May 2008 | 363a | Return made up to 30/05/08; full list of members | |
04 Mar 2008 | AA | Accounts for a dormant company made up to 30 April 2007 | |
22 Sep 2007 | 395 | Particulars of mortgage/charge | |
22 Sep 2007 | 395 | Particulars of mortgage/charge | |
13 Sep 2007 | 287 | Registered office changed on 13/09/07 from: 12B talisman business centre bicester oxon OX26 6HR | |
13 Sep 2007 | 288c | Director's particulars changed | |
11 Jul 2007 | 88(2)R | Ad 20/06/07--------- £ si 98@1=98 £ ic 2/100 | |
05 Jul 2007 | CERTNM | Company name changed 56 eaton place LIMITED\certificate issued on 05/07/07 | |
13 Jun 2007 | 363a | Return made up to 30/05/07; full list of members | |
13 Jun 2007 | 288c | Director's particulars changed | |
31 Aug 2006 | 225 | Accounting reference date shortened from 31/05/07 to 30/04/07 | |
16 Jun 2006 | 288a | New secretary appointed | |
12 Jun 2006 | 288a | New director appointed | |
08 Jun 2006 | 287 | Registered office changed on 08/06/06 from: sadler talbot LTD 12B talisman businessman centre bicester oxfordshire OX26 6HR | |
07 Jun 2006 | 288b | Secretary resigned |