WICKWAR FUNDING AND DEVELOPMENT LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

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

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

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

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TINSLEY FROST / 13/05/2020

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY FLAVIN / 06/04/2016

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR IAN TINSLEY FROST / 06/04/2016

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM TRAMSHED 25 LOWER PARK ROW BRISTOL BS1 5BN UNITED KINGDOM

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY FLAVIN / 13/05/2020

View Document

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

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 DISS40 (DISS40(SOAD))

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

13/08/1913 August 2019 FIRST GAZETTE

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM THE TRAMSHED 25 LOWER PARK ROW 25 LOWER PARK ROW BRISTOL BS1 5BN ENGLAND

View Document

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

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 DISS40 (DISS40(SOAD))

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SAMUEL THOMAS WATTS / 01/05/2018

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SAMUEL THOMAS WATTS / 14/02/2018

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TINSLEY FROST / 14/02/2018

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY FLAVIN / 14/02/2018

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM TLT LLP 3 HARDMAN SQUARE MANCHESTER M3 3EB

View Document

19/08/1719 August 2017 DISS40 (DISS40(SOAD))

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, NO UPDATES

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN TINSLEY FROST

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SAMUEL THOMAS WATTS

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANTHONY FLAVIN

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/08/165 August 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

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

View Accounts

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/06/158 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/05/1428 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM BAUHAUS ROSSETTI PLACE 27 QUAY STREET MANCHESTER M3 4AW UNITED KINGDOM

View Document

18/06/1318 June 2013 CURRSHO FROM 31/05/2014 TO 30/04/2014

View Document

23/05/1323 May 2013 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