WILCH INDUSTRIES LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewAppointment of a voluntary liquidator

View Document

05/09/255 September 2025 NewDeclaration of solvency

View Document

05/09/255 September 2025 NewResolutions

View Document

05/09/255 September 2025 NewRegistered office address changed from Office 14, Grovelands Business Park West Haddon Road East Haddon Northampton NN6 8FB England to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2025-09-05

View Document

01/08/251 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/03/2512 March 2025 Satisfaction of charge 087725220001 in full

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

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

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

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

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

29/09/1729 September 2017 29/08/17 STATEMENT OF CAPITAL GBP 2231

View Document

20/09/1720 September 2017 ADOPT ARTICLES 29/08/2017

View Document

12/09/1712 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087725220001

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/12/154 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1410 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

19/02/1419 February 2014 29/11/13 STATEMENT OF CAPITAL GBP 2125

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MRS ELIZABETH ANN KEMM WILCH

View Document

19/11/1319 November 2013 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

13/11/1313 November 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