WHICKERCO LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewFull accounts made up to 2024-12-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

17/01/2517 January 2025 Change of details for Portals Finance 2 Limited as a person with significant control on 2025-01-16

View Document

16/01/2516 January 2025 Certificate of change of name

View Document

15/01/2515 January 2025 Appointment of Mr Aaron Rai Atwal as a director on 2025-01-14

View Document

15/01/2515 January 2025 Appointment of Mr William De Bretton Priestley as a director on 2025-01-14

View Document

15/01/2515 January 2025 Registered office address changed from Bathford Mill Bathford Hill Bathford Bath Somerset BA1 7QG United Kingdom to Overton Mill Station Road Overton Basingstoke Hampshire RG25 3JG on 2025-01-15

View Document

15/01/2515 January 2025 Previous accounting period shortened from 2025-02-26 to 2024-12-31

View Document

09/01/259 January 2025 Termination of appointment of Rebecca Lewis as a director on 2024-12-31

View Document

24/12/2424 December 2024 Satisfaction of charge 111601590001 in full

View Document

24/12/2424 December 2024 Part of the property or undertaking has been released from charge 111601590004

View Document

24/08/2424 August 2024 Full accounts made up to 2024-02-25

View Document

15/08/2415 August 2024 Termination of appointment of Andrew Simon Nash as a director on 2024-08-15

View Document

13/05/2413 May 2024 Registration of charge 111601590004, created on 2024-05-10

View Document

22/02/2422 February 2024 Termination of appointment of Jean-Baptiste Rancon as a director on 2024-02-22

View Document

22/02/2422 February 2024 Appointment of Rebecca Lewis as a director on 2024-02-22

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

06/12/236 December 2023 Full accounts made up to 2023-02-26

View Document

06/09/236 September 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-26

View Document

06/09/236 September 2023 Change of details for Portals Finance 2 Limited as a person with significant control on 2023-05-01

View Document

08/08/238 August 2023 Appointment of Mr Andrew Simon Nash as a director on 2023-08-04

View Document

01/05/231 May 2023 Registered office address changed from Overton Mill Station Road Overton Basingstoke RG25 3JG to Bathford Mill Bathford Hill Bathford Bath Somerset BA1 7QG on 2023-05-01

View Document

26/04/2326 April 2023 Full accounts made up to 2022-02-28

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

18/01/2218 January 2022 Change of details for Godivaco Limited as a person with significant control on 2021-02-24

View Document

15/11/2115 November 2021 Registration of charge 111601590003, created on 2021-11-11

View Document

20/10/2120 October 2021 Registration of charge 111601590002, created on 2021-10-19

View Document

08/07/218 July 2021 Current accounting period shortened from 2022-03-31 to 2022-02-28

View Document

11/08/2011 August 2020 FULL ACCOUNTS MADE UP TO 28/03/20

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR JEAN-BAPTISTE RANCON

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR JASON GROVER

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 30/03/19

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / NEWCO2018 3 LIMITED / 31/01/2018

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED JASON GROVER

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED JASON GROVER

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR JASON GROVER

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED DR ROSS HOLLIDAY

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR OWEN WILSON

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PRIESTLEY

View Document

13/07/1813 July 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM CANNON PLACE 78 CANNON STREET LONDON EC4N 6AF UNITED KINGDOM

View Document

12/04/1812 April 2018 ALTER ARTICLES 23/03/2018

View Document

09/04/189 April 2018 ARTICLES OF ASSOCIATION

View Document

09/04/189 April 2018 ALTER ARTICLES 23/03/2018

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111601590001

View Document

31/01/1831 January 2018 COMPANY NAME CHANGED NEWCO2018 4 LIMITED CERTIFICATE ISSUED ON 31/01/18

View Document

19/01/1819 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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