WILCO FREEHOLDERS LIMITED
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
11/07/2411 July 2024 | Confirmation statement made on 2024-06-14 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/02/2419 February 2024 | Total exemption full accounts made up to 2023-06-30 |
14/07/2314 July 2023 | Confirmation statement made on 2023-06-14 with updates |
12/07/2312 July 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Appointment of Miss Anna Mi Elfverson as a director on 2022-03-15 |
25/03/2225 March 2022 | Termination of appointment of Mark Ian Hudson as a director on 2022-03-15 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-14 with updates |
27/04/2127 April 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN JOHN EDWARDS |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
16/04/2016 April 2020 | DIRECTOR APPOINTED MR DUNCAN JOHN EDWARDS |
18/03/2018 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/03/193 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PURVISHA KUMUDCHANDRA APABHAI PATEL |
26/06/1826 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HUDSON |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
27/03/1827 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
12/07/1612 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/07/158 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
07/07/157 July 2015 | REGISTERED OFFICE CHANGED ON 07/07/2015 FROM D4 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/05/1519 May 2015 | APPOINTMENT TERMINATED, DIRECTOR JUNE BOND |
19/05/1519 May 2015 | DIRECTOR APPOINTED MR MARK IAN HUDSON |
19/05/1519 May 2015 | DIRECTOR APPOINTED DR PURVISHA KUMUDCHANDRA APABHAI PATEL |
19/05/1519 May 2015 | APPOINTMENT TERMINATED, SECRETARY JUNE BOND |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
29/07/1429 July 2014 | APPOINTMENT TERMINATED, DIRECTOR CELIA BAINES HOLMES |
29/07/1429 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
23/07/1323 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
24/07/1224 July 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
24/07/1224 July 2012 | APPOINTMENT TERMINATED, DIRECTOR SARAH GIBBS |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
11/07/1111 July 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CELIA BAINES HOLMES / 14/06/2010 |
28/06/1028 June 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARY GIBBS / 14/06/2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUNE BOND / 14/06/2010 |
08/10/098 October 2009 | REGISTERED OFFICE CHANGED ON 08/10/2009 FROM THE TURRET, 25 FARNCOMBE ROAD WORTHING WEST SUSSEX BN11 2AY |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
03/08/093 August 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
21/06/0721 June 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
03/10/063 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
05/07/065 July 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
06/12/056 December 2005 | LOCATION OF DEBENTURE REGISTER |
05/12/055 December 2005 | LOCATION OF REGISTER OF MEMBERS |
05/12/055 December 2005 | REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 194 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ |
19/09/0519 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
14/09/0514 September 2005 | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
14/09/0514 September 2005 | LOCATION OF REGISTER OF MEMBERS |
01/06/051 June 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
01/06/051 June 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/01/056 January 2005 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
23/12/0423 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
14/07/0414 July 2004 | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS |
04/08/034 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
01/08/031 August 2003 | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS |
01/10/021 October 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
01/10/021 October 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
27/06/0227 June 2002 | NEW DIRECTOR APPOINTED |
27/06/0227 June 2002 | REGISTERED OFFICE CHANGED ON 27/06/02 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN |
27/06/0227 June 2002 | DIRECTOR RESIGNED |
27/06/0227 June 2002 | SECRETARY RESIGNED |
27/06/0227 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/06/0227 June 2002 | NEW DIRECTOR APPOINTED |
14/06/0214 June 2002 | 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