Advanced company searchLink opens in new window

1 WICK ROAD MANAGEMENT LIMITED

Company number 09649424

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)
28 May 2024 CS01 Confirmation statement made on 28 May 2024 with no updates
10 Mar 2024 TM01 Termination of appointment of Hayley Katherine Wilson as a director on 1 March 2024
05 Mar 2024 AA Micro company accounts made up to 30 June 2023
21 Feb 2024 AP01 Appointment of Ryan Furzeman as a director on 21 February 2024
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 30 June 2022
26 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
13 Apr 2022 AA Micro company accounts made up to 30 June 2021
23 Nov 2021 TM01 Termination of appointment of Elisha Jayne Wyatt as a director on 20 November 2021
14 Oct 2021 AP01 Appointment of Mr Marc Paul Russell as a director on 14 October 2021
13 Oct 2021 AP01 Appointment of Mr Mark John Oxenham as a director on 13 October 2021
12 Aug 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
09 Aug 2021 AA Micro company accounts made up to 30 June 2020
09 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
09 Mar 2020 AA Micro company accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
04 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
17 Sep 2018 AD01 Registered office address changed from 132 Talbot Road Bristol BS4 2NU England to Flat 5 Montrose House 1 Wick Road Bristol BS4 4HA on 17 September 2018
25 Jun 2018 AP01 Appointment of Mr Jason Roerade as a director on 22 June 2018
23 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
23 Jun 2018 PSC01 Notification of Ben Meller as a person with significant control on 20 June 2018
20 Jun 2018 PSC07 Cessation of Thomas Clive Morris as a person with significant control on 10 June 2018
20 Jun 2018 TM01 Termination of appointment of Thomas Clive Morris as a director on 10 June 2018
17 Mar 2018 AA Micro company accounts made up to 30 June 2017
15 Jan 2018 AD01 Registered office address changed from Flat 5, Montrose House 1 Wick Road Bristol BS4 4HA England to 132 Talbot Road Bristol BS4 2NU on 15 January 2018