H.C. WILCOX FABRICATIONS LTD.

Company Documents

DateDescription
28/03/2528 March 2025 Liquidators' statement of receipts and payments to 2025-01-22

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

06/02/246 February 2024 Registered office address changed from Century House 1 the Lakes Northampton NN4 7HD United Kingdom to C/O Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2024-02-06

View Document

06/02/246 February 2024 Appointment of a voluntary liquidator

View Document

06/02/246 February 2024 Statement of affairs

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Director's details changed for Mr Jeremy Mervyn Wilcox on 2023-06-19

View Document

03/07/233 July 2023 Director's details changed for Mr Aaron Lee Bone on 2023-06-19

View Document

03/07/233 July 2023 Change of details for Mr Jeremy Mervyn Wilcox as a person with significant control on 2023-06-19

View Document

03/07/233 July 2023 Change of details for Mrs Karen Wilcox as a person with significant control on 2023-06-19

View Document

03/07/233 July 2023 Registered office address changed from Peterbridge House 3 the Lakes Northampton NN4 7HB United Kingdom to Century House 1 the Lakes Northampton NN4 7HD on 2023-07-03

View Document

03/07/233 July 2023 Secretary's details changed for Karen Wilcox on 2023-06-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

19/10/2219 October 2022 Director's details changed for Mr Jeremy Mervyn Wilcox on 2022-10-19

View Document

19/10/2219 October 2022 Registered office address changed from Hillside, 4 High Street Weedon Lois Towcester, Northamptonshire NN12 8PL United Kingdom to Peterbridge House 3 the Lakes Northampton NN4 7HB on 2022-10-19

View Document

19/10/2219 October 2022 Secretary's details changed for Karen Wilcox on 2022-10-19

View Document

19/10/2219 October 2022 Change of details for Mrs Karen Wilcox as a person with significant control on 2022-10-19

View Document

19/10/2219 October 2022 Director's details changed for Mr Aaron Lee Bone on 2022-10-19

View Document

10/10/2210 October 2022 Registered office address changed from 13 North Portway Close Round Spinney Industrial Estate Northampton NN3 8RQ to Hillside, 4 High Street Weedon Lois Towcester, Northamptonshire NN12 8PL on 2022-10-10

View Document

10/10/2210 October 2022 Secretary's details changed for Karen Wilcox on 2022-10-10

View Document

10/10/2210 October 2022 Change of details for Mrs Karen Wilcox as a person with significant control on 2022-10-09

View Document

10/10/2210 October 2022 Secretary's details changed for Karen Wilcox on 2022-10-09

View Document

10/10/2210 October 2022 Change of details for Mrs Karen Wilcox as a person with significant control on 2022-10-10

View Document

10/10/2210 October 2022 Director's details changed for Mr Jeremy Mervyn Wilcox on 2022-10-10

View Document

10/10/2210 October 2022 Director's details changed for Mr Jeremy Mervyn Wilcox on 2022-10-09

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

19/06/2119 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

11/09/2011 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

18/06/1918 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

10/05/1710 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/10/1431 October 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/11/137 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MERVYN WILCOX / 13/12/2012

View Document

13/12/1213 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/11/119 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/11/1017 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR AARON LEE BONE

View Document

10/11/0910 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN WILCOX / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MERVYN WILCOX / 01/10/2009

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/11/0829 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/11/085 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: UNIT 14 QUORN WAY GRAFTON IND EST NORTHAMPTON NN1 2PN

View Document

13/11/0713 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 49 POST STREET GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2AQ

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/02/0414 February 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/11/0230 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM: 2 SILVER STREET BUCKDEN HUNTINGDON CAMBRIDGESHIRE PE18 9TS

View Document

17/03/0017 March 2000 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

04/11/974 November 1997 SECRETARY RESIGNED

View Document

31/10/9731 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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