WILCO SOFTWARE LIMITED

Company Documents

DateDescription
30/03/1530 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL WILLIAMS / 10/11/2014

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM
2 STOKESAY ROAD
WELLINGTON
TELFORD
SHROPSHIRE
TF1 3NU

View Document

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

View Accounts

25/04/1425 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM
1 KNIGHTS COURT ARCHERS WAY
BATTLEFIELD ENTERPRISE PARK
SHREWSBURY
SHROPSHIRE
SY1 3GA

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL WILLIAMS / 01/01/2013

View Document

02/04/132 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/04/123 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY SANDRA WILLIAMS

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR SANDRA WILLIAMS

View Document

21/06/1121 June 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL WILLIAMS / 22/05/2011

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA DAWN WILLIAMS / 01/02/2010

View Document

30/03/1030 March 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/09 FROM: GISTERED OFFICE CHANGED ON 30/03/2009 FROM LONGDEN HOUSE 105 LONGDEN ROAD SHREWSBURY SHROPSHIRE SY3 9DZ

View Document

30/03/0930 March 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/08 FROM: GISTERED OFFICE CHANGED ON 14/05/2008 FROM 14 WESTERN AVENUE HALESOWEN WEST MIDLANDS B62 8QH

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/08/0124 August 2001 REGISTERED OFFICE CHANGED ON 24/08/01 FROM: G OFFICE CHANGED 24/08/01 159 WHITE ROAD QUINTON BIRMINGHAM WEST MIDLANDS B32 2SX

View Document

24/08/0124 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0124 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0117 May 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 REGISTERED OFFICE CHANGED ON 18/04/98 FROM: G OFFICE CHANGED 18/04/98 GAZETTE BUILDINGS 168 CORPORATION STREET, BIRMINGHAM B4 6TU

View Document

18/04/9818 April 1998 SECRETARY RESIGNED

View Document

18/04/9818 April 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 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