Advanced company searchLink opens in new window

WICOR BUILDING SERVICES LIMITED

Company number 07002368

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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