WICKFORD MOULD AND TOOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-04-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/01/2411 January 2024 Micro company accounts made up to 2023-04-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/01/2321 January 2023 Micro company accounts made up to 2022-04-30

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-17 with updates

View Document

20/05/2220 May 2022 Change of details for Mr Robert Kitchin as a person with significant control on 2021-12-06

View Document

20/05/2220 May 2022 Notification of Adrian Girling as a person with significant control on 2021-12-06

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Micro company accounts made up to 2021-04-30

View Document

03/12/213 December 2021 Termination of appointment of David William Edwards as a director on 2021-12-03

View Document

03/12/213 December 2021 Cessation of David William Edwards as a person with significant control on 2021-12-03

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

24/01/1924 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EDWARDS

View Document

21/05/1821 May 2018 CESSATION OF ADRIAN CHARLES NIGEL GIRLING AS A PSC

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT KITCHIN

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/01/189 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GIRLING

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR ROBERT STANLEY KITCHIN

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR DAVID WILLIAM EDWARDS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

26/01/1426 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHARLES NIGEL GIRLING / 12/12/2012

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/05/111 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

14/01/1114 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHARLES NIGEL GIRLING / 17/04/2010

View Document

10/05/1010 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM UNIT 2 BRUCE GROVE WICKFORD ESSEX SS1 8DB ENGLAND

View Document

17/04/0917 April 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