WICKENS ENGINEERING LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

07/11/247 November 2024 Audited abridged accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

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

View Accounts

21/12/2321 December 2023 Audited abridged accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Second filing of Confirmation Statement dated 2023-04-28

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

02/05/232 May 2023 Appointment of Mr Mark Rawlings as a director on 2023-04-20

View Document

02/05/232 May 2023 Appointment of Mr Leighton Paul Coupe as a director on 2023-04-20

View Document

02/05/232 May 2023 Cessation of Antony Paul Collins as a person with significant control on 2023-04-15

View Document

02/05/232 May 2023 Cessation of John Trevor Miles as a person with significant control on 2023-04-15

View Document

02/05/232 May 2023 Termination of appointment of Antony Paul Collins as a director on 2023-04-20

View Document

02/05/232 May 2023 Termination of appointment of John Trevor Miles as a director on 2023-04-20

View Document

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

View Accounts

08/12/228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Cessation of Robert George Wickens as a person with significant control on 2022-11-07

View Document

23/11/2223 November 2022 Termination of appointment of Robert George Wickens as a director on 2022-11-07

View Document

18/11/2118 November 2021 Director's details changed for Mr Brenden Haffner on 2021-11-10

View Document

26/10/2126 October 2021 Appointment of Mr Brenden Haffner as a director on 2021-10-15

View Document

14/10/2114 October 2021 Audited abridged accounts made up to 2021-03-31

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

05/11/185 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

13/11/1713 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

13/12/1613 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

17/05/1617 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

24/09/1524 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR JOHN TREVOR MILES

View Document

07/05/157 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

20/11/1420 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

23/05/1423 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

13/11/1313 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

29/05/1329 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR ANTONY PAUL COLLINS

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN CROSS

View Document

16/10/1216 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

22/05/1222 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR CARTWRIGHT

View Document

08/11/118 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

08/06/118 June 2011 28/04/11 NO CHANGES

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN WICKENS / 08/06/2011

View Document

08/06/118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / KIM WICKENS / 08/06/2011

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN WICKENS / 29/04/2011

View Document

18/05/1118 May 2011 SECRETARY'S CHANGE OF PARTICULARS / KIM WICKENS / 29/04/2011

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR TREVOR RODGER CARTWRIGHT

View Document

25/10/1025 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

06/05/106 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KNOWLES

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WICKENS / 01/12/2008

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WICKENS / 12/12/2008

View Document

02/09/082 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/079 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/08/027 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/027 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/025 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/09/0025 September 2000 NEW SECRETARY APPOINTED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 28/04/97; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS

View Document

15/09/9515 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/06/955 June 1995 RETURN MADE UP TO 28/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/08/9410 August 1994 RETURN MADE UP TO 28/04/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 RETURN MADE UP TO 28/04/93; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/11/9312 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/10/9217 October 1992 NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 RETURN MADE UP TO 28/04/92; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 S386 DIS APP AUDS 28/03/91

View Document

17/02/9217 February 1992 RETURN MADE UP TO 28/04/91; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 ADOPT MEM AND ARTS 28/03/91

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/07/9125 July 1991 REGISTERED OFFICE CHANGED ON 25/07/91 FROM: UNIT 72 BLACKPOLE TRADING ESTATE WORCESTER WR3 8TJ

View Document

24/05/9124 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/04/918 April 1991 COMPANY NAME CHANGED R.G. WICKENS ENGINEERING (WORCES TER) LIMITED CERTIFICATE ISSUED ON 09/04/91

View Document

02/08/902 August 1990 RETURN MADE UP TO 28/04/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/05/8916 May 1989 RETURN MADE UP TO 12/03/89; FULL LIST OF MEMBERS

View Document

18/02/8918 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/02/8918 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/01/8827 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/874 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/8715 July 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/07/8715 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/07/8714 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/8623 August 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

23/08/8623 August 1986 RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS

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