- Company Overview for WICOR BUILDING SERVICES LIMITED (07002368)
- Filing history for WICOR BUILDING SERVICES LIMITED (07002368)
- People for WICOR BUILDING SERVICES LIMITED (07002368)
- More for WICOR BUILDING SERVICES LIMITED (07002368)
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) |
---|---|---|---|
18 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
03 Aug 2015 | AD01 | Registered office address changed from The Sawyers House 113 London Road Horndean Waterlooville Hampshire PO8 0BJ to Unit 19B the Wren Centre Westbourne Road Emsworth Hampshire PO10 7SU on 3 August 2015 | |
08 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
22 Oct 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
16 Nov 2011 | CH01 | Director's details changed for Mr Robert William Grief on 16 November 2011 | |
16 Nov 2011 | CH01 | Director's details changed for Mr Robert William Grief on 16 November 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
04 Mar 2011 | AD01 | Registered office address changed from Unit 9 Downley Point Downley Road Havant Hampshire PO9 2NA United Kingdom on 4 March 2011 | |
16 Feb 2011 | CH01 | Director's details changed for Mr Robert William Grief on 16 February 2011 | |
07 Dec 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
27 Aug 2010 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders | |
27 Aug 2010 | CH01 | Director's details changed for Mr Robert William Grief on 27 August 2010 | |
04 Jan 2010 | AA01 | Current accounting period extended from 31 August 2010 to 30 September 2010 | |
27 Aug 2009 | NEWINC | Incorporation |