H.C. WILCOX FABRICATIONS LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Liquidators' statement of receipts and payments to 2025-01-22 |
02/03/242 March 2024 | Resolutions |
02/03/242 March 2024 | Resolutions |
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 |
06/02/246 February 2024 | Appointment of a voluntary liquidator |
06/02/246 February 2024 | Statement of affairs |
22/11/2322 November 2023 | Confirmation statement made on 2023-10-20 with no updates |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/07/233 July 2023 | Director's details changed for Mr Jeremy Mervyn Wilcox on 2023-06-19 |
03/07/233 July 2023 | Director's details changed for Mr Aaron Lee Bone on 2023-06-19 |
03/07/233 July 2023 | Change of details for Mr Jeremy Mervyn Wilcox as a person with significant control on 2023-06-19 |
03/07/233 July 2023 | Change of details for Mrs Karen Wilcox as a person with significant control on 2023-06-19 |
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 |
03/07/233 July 2023 | Secretary's details changed for Karen Wilcox on 2023-06-19 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
19/10/2219 October 2022 | Director's details changed for Mr Jeremy Mervyn Wilcox on 2022-10-19 |
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 |
19/10/2219 October 2022 | Secretary's details changed for Karen Wilcox on 2022-10-19 |
19/10/2219 October 2022 | Change of details for Mrs Karen Wilcox as a person with significant control on 2022-10-19 |
19/10/2219 October 2022 | Director's details changed for Mr Aaron Lee Bone on 2022-10-19 |
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 |
10/10/2210 October 2022 | Secretary's details changed for Karen Wilcox on 2022-10-10 |
10/10/2210 October 2022 | Change of details for Mrs Karen Wilcox as a person with significant control on 2022-10-09 |
10/10/2210 October 2022 | Secretary's details changed for Karen Wilcox on 2022-10-09 |
10/10/2210 October 2022 | Change of details for Mrs Karen Wilcox as a person with significant control on 2022-10-10 |
10/10/2210 October 2022 | Director's details changed for Mr Jeremy Mervyn Wilcox on 2022-10-10 |
10/10/2210 October 2022 | Director's details changed for Mr Jeremy Mervyn Wilcox on 2022-10-09 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with updates |
19/06/2119 June 2021 | Total exemption full accounts made up to 2020-12-31 |
30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES |
11/09/2011 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
18/06/1918 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
10/07/1810 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
10/05/1710 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/11/152 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/10/1431 October 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/11/137 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/12/1213 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MERVYN WILCOX / 13/12/2012 |
13/12/1213 December 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/11/119 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/11/1017 November 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/05/1021 May 2010 | DIRECTOR APPOINTED MR AARON LEE BONE |
10/11/0910 November 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
08/10/098 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / KAREN WILCOX / 01/10/2009 |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MERVYN WILCOX / 01/10/2009 |
06/06/096 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/11/0829 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
05/11/085 November 2008 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
30/11/0730 November 2007 | REGISTERED OFFICE CHANGED ON 30/11/07 FROM: UNIT 14 QUORN WAY GRAFTON IND EST NORTHAMPTON NN1 2PN |
13/11/0713 November 2007 | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
19/10/0719 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
09/08/079 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/05/0715 May 2007 | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
16/04/0716 April 2007 | REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 49 POST STREET GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2AQ |
06/11/066 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
13/02/0613 February 2006 | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
08/08/058 August 2005 | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
08/08/058 August 2005 | SECRETARY RESIGNED |
08/08/058 August 2005 | NEW SECRETARY APPOINTED |
02/08/052 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
14/07/0414 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
14/02/0414 February 2004 | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS |
03/11/033 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
30/11/0230 November 2002 | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS |
14/10/0214 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
02/11/012 November 2001 | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS |
05/06/015 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
07/11/007 November 2000 | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS |
01/11/001 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
19/04/0019 April 2000 | REGISTERED OFFICE CHANGED ON 19/04/00 FROM: 2 SILVER STREET BUCKDEN HUNTINGDON CAMBRIDGESHIRE PE18 9TS |
17/03/0017 March 2000 | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS |
20/10/9920 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
26/10/9826 October 1998 | RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS |
23/06/9823 June 1998 | ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98 |
04/11/974 November 1997 | SECRETARY RESIGNED |
31/10/9731 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of H.C. WILCOX FABRICATIONS LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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