- Company Overview for WIZARD HYGIENE PRODUCTS LTD (08872339)
- Filing history for WIZARD HYGIENE PRODUCTS LTD (08872339)
- People for WIZARD HYGIENE PRODUCTS LTD (08872339)
- More for WIZARD HYGIENE PRODUCTS LTD (08872339)
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) |
---|---|---|---|
02 Aug 2024 | PSC04 | Change of details for Mrs Angela Margaret Dix as a person with significant control on 2 August 2024 | |
02 Aug 2024 | PSC04 | Change of details for Mr Rod Dix as a person with significant control on 2 August 2024 | |
02 Aug 2024 | CH01 | Director's details changed for Mr Rodney Dix on 2 August 2024 | |
02 Aug 2024 | CH01 | Director's details changed for Mrs Angela Margaret Dix on 2 August 2024 | |
31 Jul 2024 | AD01 | Registered office address changed from Stretton Grange Stretton Grandison Ledbury Herefordshire HR8 2TS to 18 Dowdings Close Bosbury Herefordshire HR8 1FD on 31 July 2024 | |
08 Jul 2024 | AA | Micro company accounts made up to 29 February 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with updates | |
07 Mar 2024 | PSC07 | Cessation of Angela Margaret Dix as a person with significant control on 6 April 2016 | |
03 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with updates | |
06 Oct 2022 | AA | Micro company accounts made up to 28 February 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with updates | |
07 May 2021 | AA | Micro company accounts made up to 28 February 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with updates | |
19 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
19 Jun 2019 | AA | Micro company accounts made up to 28 February 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
14 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with updates | |
04 May 2018 | AA | Micro company accounts made up to 28 February 2018 | |
06 Feb 2018 | PSC01 | Notification of Rod Dix as a person with significant control on 6 April 2016 | |
06 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with updates | |
06 Feb 2018 | PSC01 | Notification of Angela Margaret Dix as a person with significant control on 6 April 2016 | |
04 Jul 2017 | AA | Micro company accounts made up to 28 February 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates |