WICKS AND WILSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR PATRICK BRENDAN CROWLEY / 25/09/2019

View Document

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

14/02/1914 February 2019 CESSATION OF CHRISTOPHER WILLIAM CROWLEY AS A PSC

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CROWLEY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

12/04/1812 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/10/1720 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/09/1511 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/09/1419 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

02/05/132 May 2013 31/12/12 PARTIAL EXEMPTION

View Document

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM MORSE ROAD WEST HAM INDUSTRIAL ESTATE BASINGSTOKE HAMPSHIRE RG22 6PQ

View Document

17/10/1217 October 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT RANDALL

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM CROWLEY

View Document

24/11/1124 November 2011 SECRETARY APPOINTED MR PATRICK BRENDAN CROWLEY

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT RANDALL

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MCMINN

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MR PATRICK BRENDAN CROWLEY

View Document

04/10/114 October 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/10/1015 October 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FRANCIS MCMINN / 01/10/2009

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/11/0920 November 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

17/10/0917 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/10/0717 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/12/057 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/10/054 October 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

02/11/022 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

30/09/0230 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

04/09/014 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

12/09/0012 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 £ IC 75001/7500 10/12/99 £ SR 67501@1=67501

View Document

23/12/9923 December 1999 RECON 10/12/99

View Document

16/12/9916 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9916 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 21250W ORD 10/12/99

View Document

16/12/9916 December 1999 21250 W ORD 10/12/99

View Document

16/12/9916 December 1999 25001 I 10/12/99

View Document

16/12/9916 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/12/9916 December 1999 NEW SECRETARY APPOINTED

View Document

16/12/9916 December 1999 ADOPTARTICLES10/12/99

View Document

16/12/9916 December 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 10/12/99

View Document

14/12/9914 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9914 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

23/09/9923 September 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

20/10/9820 October 1998 RETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 27/08/97; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

02/10/962 October 1996 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/10/962 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

02/10/962 October 1996 RETURN MADE UP TO 27/08/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 DIRECTOR RESIGNED

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

29/09/9529 September 1995 RETURN MADE UP TO 27/08/95; 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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

30/11/9430 November 1994 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

21/09/9421 September 1994 RETURN MADE UP TO 27/08/94; NO CHANGE OF MEMBERS

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/93

View Document

20/09/9320 September 1993 RETURN MADE UP TO 27/08/93; FULL LIST OF MEMBERS

View Document

20/09/9320 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9314 July 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/92

View Document

03/06/933 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/923 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/926 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/91

View Document

24/09/9224 September 1992 RETURN MADE UP TO 27/08/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/927 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/9119 December 1991 NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 RETURN MADE UP TO 27/08/91; NO CHANGE OF MEMBERS

View Document

02/10/912 October 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/11/90

View Document

25/09/9025 September 1990 RETURN MADE UP TO 27/08/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/11/89

View Document

26/07/9026 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/896 October 1989 RETURN MADE UP TO 18/05/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/88

View Document

02/09/882 September 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/87

View Document

02/09/882 September 1988 RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 RETURN MADE UP TO 29/04/87; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/86

View Document

12/12/8612 December 1986 ARTICLES OF ASSOCIATION

View Document

12/12/8612 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8612 December 1986 AUTH PURCHASE SHARES NOT CAP

View Document

09/12/869 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/866 May 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/85

View Document

06/05/866 May 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

13/09/7713 September 1977 MEMORANDUM OF ASSOCIATION

View Document

29/11/7329 November 1973 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