SILCOX & WICKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/05/254 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

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

View Accounts

16/01/2416 January 2024 Micro company accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

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

View Accounts

15/06/2015 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/11/195 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

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

View Accounts

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/06/1823 June 2018 SECRETARY APPOINTED STEPHEN NICHOLAS WICKS

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, SECRETARY BURTON SWEET COMPANY SECRETARIAL LIMITED

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/09/175 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

13/04/1713 April 2017 ADOPT ARTICLES 03/01/2017

View Document

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

View Accounts

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NICHOLAS WICKS / 01/06/2015

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NICHOLAS WICKS / 05/06/2013

View Document

20/06/1320 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

20/02/1320 February 2013 20/02/13 STATEMENT OF CAPITAL GBP 100

View Document

20/02/1320 February 2013 SOLVENCY STATEMENT DATED 18/02/13

View Document

20/02/1320 February 2013 REDUCE ISSUED CAPITAL 18/02/2013

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURTON SWEET COMPANY SECRETARIAL LIMITED / 08/11/2010

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NICHOLAS WICKS / 05/06/2010

View Document

01/07/101 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURTON SWEET COMPANY SECRETARIAL LIMITED / 05/06/2010

View Document

01/07/101 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR LESTER CURLE

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED LESTER CURLE

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM THORNTON HOUSE RICHMOND HILL CLIFTON BRISTOL BS8 1AT

View Document

17/03/0917 March 2009 COMPANY NAME CHANGED BALDWINS BED SHOP (COTSWOLD) LTD. CERTIFICATE ISSUED ON 18/03/09

View Document

09/03/099 March 2009 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: MORRIS OWEN HOUSE 43-45 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BG

View Document

06/08/076 August 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: C/O SHAW & CO 195 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7AR

View Document

28/01/0428 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/06/0213 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/0213 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0213 June 2002 NC INC ALREADY ADJUSTED 03/04/02

View Document

13/06/0213 June 2002 £ NC 100/150000 03/04

View Document

18/03/0218 March 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/04/02

View Document

22/01/0122 January 2001 SECRETARY RESIGNED

View Document

12/01/0112 January 2001 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