WICKFORD FLOORING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-13 with no updates |
16/01/2516 January 2025 | Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware, Middlesex HA8 7TT United Kingdom to Jsj Services @ Indecon Building South Hanningfield Road Wickford Essex SS11 7PF on 2025-01-16 |
09/10/249 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-13 with updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
24/07/2324 July 2023 | Registered office address changed from Banbury House 121 Stonegrove Edgware Middlesex HA8 7TJ to Elizabeth House 8th Floor, 54-58 High Street Edgware, Middlesex HA8 7TT on 2023-07-24 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
26/03/2326 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/06/2120 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
28/03/2128 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
21/03/2021 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
13/04/1813 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE DEBRA WALTERS |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PETER WALTERS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/11/161 November 2016 | DIRECTOR APPOINTED MRS LYNNE DEBRA WALTERS |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/06/1630 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/03/161 March 2016 | 15/02/16 STATEMENT OF CAPITAL GBP 3 |
12/07/1512 July 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/03/1529 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/06/1421 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/06/1313 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/07/1211 July 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/06/1116 June 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
18/06/1018 June 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER WALTERS / 13/06/2010 |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
25/06/0925 June 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | COMPANY NAME CHANGED BRITANNIAWORLD LIMITED CERTIFICATE ISSUED ON 25/02/09 |
18/02/0918 February 2009 | REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 35 FIRS AVENUE LONDON N11 3NE ENGLAND |
18/02/0918 February 2009 | APPOINTMENT TERMINATED DIRECTOR PARAMOUNT PROPERTIES (U.K.) LIMITED |
18/02/0918 February 2009 | DIRECTOR APPOINTED ROBERT PETER WALTERS |
13/06/0813 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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