CHRISTOPHER WICKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

28/04/2528 April 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

05/05/235 May 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/05/2216 May 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/06/1912 June 2019 31/10/18 UNAUDITED ABRIDGED

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/06/1712 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/05/1624 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/06/152 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/05/1428 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/06/1310 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/05/1225 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

25/05/1225 May 2012 SAIL ADDRESS CHANGED FROM: BUCKHURST CHAMBERS COPPID BEECH HILL LONDON ROAD WOKINGHAM BERKSHIRE RG40 1PD ENGLAND

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM BUCKHURST CHAMBERS COPPID BEECH HILL LONDON ROAD WOKINGHAM BERKSHIRE RG40 1PD ENGLAND

View Document

15/07/1115 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

17/05/1117 May 2011 SECRETARY'S CHANGE OF PARTICULARS / BEATRICE WICKS / 17/05/2011

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM BUCKHURST CHAMBERS COPPID BEECH HILL LONDON ROAD WOKINGHAM BERKSHIRE RG40 1PD

View Document

17/05/1117 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LAURENCE WICKS / 17/05/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BEATRICE WICKS / 17/05/2011

View Document

17/05/1117 May 2011 SAIL ADDRESS CHANGED FROM: BUCKHURST CHAMBERS COPPID BEECH HILL LONDON ROAD WOKINGHAM BERKSHIRE RG40 1PD ENGLAND

View Document

09/07/109 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

18/05/1018 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM BUCKHURST CHAMBERS COPPID BEECH HILL LONDON ROAD WOKINGHAM BERKSHIRE RG40 1PD

View Document

18/05/1018 May 2010 SAIL ADDRESS CREATED

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / BEATRICE WICKS / 17/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEATRICE WICKS / 17/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LAURENCE WICKS / 17/05/2010

View Document

21/07/0921 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/0919 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WICKS / 17/05/2009

View Document

19/05/0919 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BEATRICE WICKS / 17/05/2009

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM BUCKHURST CHAMBERS COPPID BEECH HILL LONDON ROAD, WOKINGHAM BERKSHIRE RG40 1PD

View Document

19/05/0919 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/08/0820 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: BUCKHURST CHAMBERS, COPPID BEECH HLL, LONDON ROAD WOKINGHAM BERKSHIRE RG40 1PD

View Document

30/05/0730 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: BUCKHURST CHAMBERS COPPID BEECH HILL LONDON ROAD, WOKINGHAM BERKSHIRE RG40 1PD

View Document

19/05/0619 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0513 June 2005 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/10/06

View Document

13/06/0513 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information