A.K. WORICKER & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-05-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/12/2224 December 2022 Micro company accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

28/04/1928 April 2019 REGISTERED OFFICE CHANGED ON 28/04/2019 FROM AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

04/05/184 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL MARY FLATT WOOD / 01/05/2018

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES WORICKER / 26/04/2018

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MRS JUDITH ANNE WORICKER / 26/04/2018

View Document

03/05/183 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL MARY FLATT WOOD / 01/05/2018

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/05/1622 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/05/1319 May 2013 DIRECTOR APPOINTED MR SIMON JAMES WORICKER

View Document

11/05/1311 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WORICKER

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WORICKER

View Document

19/04/1319 April 2013 SECRETARY APPOINTED MRS RACHEL MARY FLATT WOOD

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, SECRETARY MALCOLM WORICKER

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/07/126 July 2012 SAIL ADDRESS CREATED

View Document

06/07/126 July 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JAMES WORICKER / 05/05/2012

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY FRANCIS WORICKER / 05/05/2012

View Document

06/07/126 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM JAMES WORICKER / 05/05/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/08/1122 August 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

22/03/1122 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

22/03/1122 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 04/05/04; NO CHANGE OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 04/05/03; NO CHANGE OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

14/03/9914 March 1999 NEW SECRETARY APPOINTED

View Document

14/03/9914 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/07/965 July 1996 LOCATION OF DEBENTURE REGISTER

View Document

05/07/965 July 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/05/9424 May 1994 RETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS

View Document

19/12/9319 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/05/9218 May 1992 RETURN MADE UP TO 04/05/92; NO CHANGE OF MEMBERS

View Document

20/03/9220 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

15/11/9115 November 1991 REGISTERED OFFICE CHANGED ON 15/11/91 FROM: 32 RAINSFORD ROAD CHELMSFORD ESSEX CM1 2QG

View Document

14/08/9114 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/06/916 June 1991 RETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS

View Document

27/06/9027 June 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

13/06/8913 June 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

09/06/899 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

24/05/8824 May 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

20/05/8720 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/04/8713 April 1987 SECRETARY RESIGNED

View Document

08/04/878 April 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/878 April 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company