- Company Overview for WICKWAR HOMES LTD (06302932)
- Filing history for WICKWAR HOMES LTD (06302932)
- People for WICKWAR HOMES LTD (06302932)
- Charges for WICKWAR HOMES LTD (06302932)
- Registers for WICKWAR HOMES LTD (06302932)
- More for WICKWAR HOMES LTD (06302932)
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) |
---|---|---|---|
23 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
10 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
24 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates | |
26 Jul 2021 | CH03 | Secretary's details changed for Jennifer Anne Atkinson on 26 July 2021 | |
26 Jul 2021 | AD01 | Registered office address changed from 2 Cowslip Cottage Cowship Lane Cromhall Wotton-Under-Edge GL12 8AY England to 2 Cowship Cottage Cowship Lane Cromhall Wotton-Under-Edge GL12 8AY on 26 July 2021 | |
26 Jul 2021 | CH01 | Director's details changed for Mr Mark Anthony Atkinson on 26 July 2021 | |
14 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
14 Jul 2020 | CH01 | Director's details changed for Mr Mark Anthony Atkinson on 15 March 2019 | |
14 Jul 2020 | PSC04 | Change of details for Mr Mark Anthony Atkinson as a person with significant control on 15 March 2019 | |
26 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
17 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Mar 2019 | AD01 | Registered office address changed from 190 Badminton Road Coalpit Heath Bristol BS36 2SX to 2 Cowslip Cottage Cowship Lane Cromhall Wotton-Under-Edge GL12 8AY on 15 March 2019 | |
06 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
01 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
07 Jul 2017 | AD02 | Register inspection address has been changed from 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS England to 66 Hercules Close Little Stoke Bristol BS34 6JG | |
30 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 |