SKIP WILLCOCKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/10/2319 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

06/07/236 July 2023 Change of details for Mr Stephen Michael Willcocks as a person with significant control on 2021-12-07

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Certificate of change of name

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

16/12/2116 December 2021 Termination of appointment of Clare Willcocks as a director on 2021-12-07

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

09/07/219 July 2021 Change of details for Mrs Clare Willcocks as a person with significant control on 2021-07-01

View Document

09/07/219 July 2021 Director's details changed for Mrs Clare Willcocks on 2021-07-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/09/209 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 PREVSHO FROM 31/08/2020 TO 31/05/2020

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

05/02/195 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM FIRST FLOOR 7 PILLORY STREET NANTWICH CHESHIRE CW5 5BZ

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

15/02/1815 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

23/05/1523 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/07/1325 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/07/1210 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/07/1119 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/07/1013 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL WILLCOCKS / 03/07/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE WILLCOCKS / 03/07/2010

View Document

12/06/1012 June 2010 CURRSHO FROM 30/11/2010 TO 31/08/2010

View Document

15/04/1015 April 2010 CURREXT FROM 31/07/2010 TO 30/11/2010

View Document

06/08/096 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/091 August 2009 COMPANY NAME CHANGED SKIP & CLARE WILLCOCKS CATTLE HOOF LIMITED CERTIFICATE ISSUED ON 04/08/09

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED CLARE WILLCOCKS

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED STEPHEN MICHAEL WILLCOCKS

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

03/07/093 July 2009 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