Advanced company searchLink opens in new window

WICKWAR HOMES LTD

Company number 06302932

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)
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