OLD 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
12/08/2512 August 2025 NewPrevious accounting period extended from 2024-12-30 to 2025-06-29

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-05-29 with updates

View Document

18/03/2518 March 2025 Satisfaction of charge 058317720006 in full

View Document

16/07/2416 July 2024 Notification of Sylvie Florence Cain as a person with significant control on 2023-11-15

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

18/04/2418 April 2024 Change of details for Mr Paul Cain as a person with significant control on 2024-04-16

View Document

18/04/2418 April 2024 Registered office address changed from Station House Connaught Road Brookwood Woking Surrey GU24 0ER to Wey Court West Union Road Farnham Surrey GU9 7PT on 2024-04-18

View Document

18/04/2418 April 2024 Director's details changed for Charles Lawrence Cain on 2024-04-16

View Document

18/04/2418 April 2024 Director's details changed for Mr Adrian Michael Peckham on 2024-04-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Director's details changed for Charles Lawrence Cain on 2023-10-23

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/04/2130 April 2021 PREVSHO FROM 30/04/2021 TO 30/12/2020

View Document

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 APPOINTMENT TERMINATED, SECRETARY ANSWERBUY LIMITED

View Document

19/01/2119 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CAIN

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/10/2030 October 2020 APPOINTMENT TERMINATED, DIRECTOR ARSALAN ZARBAFI

View Document

30/10/2030 October 2020 DIRECTOR APPOINTED CHARLES LAWRENCE CAIN

View Document

30/10/2030 October 2020 DIRECTOR APPOINTED MR ADRIAN MICHAEL PECKHAM

View Document

29/10/2029 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058317720005

View Document

27/10/2027 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058317720004

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/02/185 February 2018 ADOPT ARTICLES 23/11/2017

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058317720004

View Document

23/08/1723 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/06/1623 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ARSALAN ZARBAFI / 01/05/2015

View Document

01/06/151 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/10/144 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/10/144 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/06/143 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/06/1324 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

09/07/129 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

19/07/1119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/07/1111 July 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

01/07/111 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM KINGSWAY HOUSE 123 GOLDSWORTH ROAD WOKING SURREY GU21 6LR

View Document

24/08/1024 August 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

24/08/1024 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANSWERBUY LIMITED / 01/05/2010

View Document

30/04/1030 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM THE CLOCK HOUSE, 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

26/06/0926 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

22/09/0722 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0722 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 12B TALISMAN BUSINESS CENTRE BICESTER OXON OX26 6HR

View Document

05/07/075 July 2007 COMPANY NAME CHANGED 56 EATON PLACE LIMITED CERTIFICATE ISSUED ON 05/07/07

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07

View Document

16/06/0616 June 2006 NEW SECRETARY APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: SADLER TALBOT LTD 12B TALISMAN BUSINESSMAN CENTRE BICESTER OXFORDSHIRE OX26 6HR

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 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