WILCOMATIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewAppointment of Mr Declan James Clarke as a director on 2025-07-22

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

25/02/2525 February 2025 Full accounts made up to 2024-06-30

View Document

11/11/2411 November 2024 Termination of appointment of Timothy Michael Roe as a director on 2024-10-18

View Document

15/08/2415 August 2024 Termination of appointment of David Jonathan Michael Nuth as a director on 2024-08-15

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

06/06/246 June 2024 Registration of charge 009103870026, created on 2024-06-05

View Document

11/04/2411 April 2024 Registration of charge 009103870025, created on 2024-03-27

View Document

12/03/2412 March 2024 Full accounts made up to 2023-06-30

View Document

30/01/2430 January 2024 Termination of appointment of Andrew Wyatt Bristow as a director on 2024-01-30

View Document

22/11/2322 November 2023 Satisfaction of charge 16 in full

View Document

22/11/2322 November 2023 Satisfaction of charge 17 in full

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

28/03/2328 March 2023 Full accounts made up to 2022-06-30

View Document

07/11/227 November 2022 Registration of charge 009103870024, created on 2022-11-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/04/2221 April 2022 Full accounts made up to 2021-06-30

View Document

23/07/2123 July 2021 Full accounts made up to 2020-06-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

11/06/2111 June 2021 Registration of charge 009103870022, created on 2021-06-10

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 SAIL ADDRESS CHANGED FROM: KINGS PARADE LOWER COOMBE STREET CROYDON SURREY CR0 1AA UNITED KINGDOM

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR SELWYN RODRIGUES

View Document

23/01/2023 January 2020 CURREXT FROM 28/02/2020 TO 30/06/2020

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, SECRETARY SELWYN RODRIGUES

View Document

16/12/1916 December 2019 AUDITOR'S RESIGNATION

View Document

27/11/1927 November 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

03/04/193 April 2019 ADOPT ARTICLES 15/03/2019

View Document

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 009103870021

View Document

04/03/194 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

16/10/1816 October 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009103870020

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009103870019

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 009103870018

View Document

24/08/1624 August 2016 FULL ACCOUNTS MADE UP TO 28/02/16

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

26/11/1526 November 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

16/07/1516 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/01/1527 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

10/09/1410 September 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

03/07/143 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SELWYN ALEX CAJETAN RODRIGUES / 30/06/2014

View Document

02/07/142 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SELWYN ALEX CAJETAN RODRIGUES / 30/06/2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CLIFFORD PAY / 30/06/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

04/07/134 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

06/12/126 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

06/12/126 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

25/10/1225 October 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:16

View Document

17/10/1217 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

03/10/123 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

20/08/1220 August 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

24/07/1224 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

14/10/1114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

07/10/117 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

01/10/111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

30/09/1130 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

24/09/1124 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

01/07/111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

02/07/102 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/06/1029 June 2010 SAIL ADDRESS CREATED

View Document

16/12/0916 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

11/08/0911 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0725 October 2007 NC INC ALREADY ADJUSTED 10/10/07

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 £ NC 250000/506052 10/10

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: SUITE 3 RUSHMOOR COURT CROXLEY BUSINESS PARK HATTERS LANE WATFORD HERTFORDSHIRE WD18 8PY

View Document

16/10/0716 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

06/07/076 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/076 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: CRAIGMORE HOUSE REMENHAM HILL HENLEY ON THAMES OXFORDSHIRE RG9 3EP

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 AUDITOR'S RESIGNATION

View Document

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

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

06/07/056 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

06/07/046 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

26/08/0326 August 2003 RETURN MADE UP TO 30/06/03; NO CHANGE OF MEMBERS

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0323 June 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

16/10/0216 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: ABBEY ROAD PARK ROYAL LONDON NW10 7RY

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

26/07/0226 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/026 July 2002 RETURN MADE UP TO 30/06/02; NO CHANGE OF MEMBERS

View Document

08/07/018 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

05/07/005 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

20/05/9920 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9920 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9917 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/988 December 1998 225

View Document

20/11/9820 November 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 28/02/98

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/07/989 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/986 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

05/09/975 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9724 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 REGISTERED OFFICE CHANGED ON 09/01/97 FROM: 123 BEDDINGTON LANE CROYDON SURREY CR9 4NX

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

20/09/9520 September 1995 DIRECTOR RESIGNED

View Document

20/09/9520 September 1995 NEW DIRECTOR APPOINTED

View Document

11/08/9511 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/07/9520 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/956 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST 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 documents registered before 1 January 1995

View Document

07/08/947 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 30/06/94; CHANGE OF MEMBERS

View Document

27/05/9427 May 1994 NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 ADOPT MEM AND ARTS 29/03/94

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9312 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 AUDITOR'S RESIGNATION

View Document

01/02/931 February 1993 S386 DISP APP AUDS 14/01/93

View Document

21/12/9221 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/928 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 01/02/92

View Document

04/08/924 August 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 ALTER MEM AND ARTS 16/04/92

View Document

03/06/923 June 1992 SECRETARY RESIGNED

View Document

28/05/9228 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9222 May 1992 NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/9222 May 1992 NEW SECRETARY APPOINTED

View Document

22/05/9222 May 1992 NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

16/04/9216 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED

View Document

30/10/9130 October 1991 RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/02/91

View Document

19/02/9119 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 03/02/90

View Document

27/11/9027 November 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/903 January 1990 NEW DIRECTOR APPOINTED

View Document

05/12/895 December 1989 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 ALTER MEM AND ARTS 13/11/89

View Document

27/11/8927 November 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/11/8923 November 1989 DIRECTOR RESIGNED

View Document

15/11/8915 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/8927 October 1989 FULL ACCOUNTS MADE UP TO 28/01/89

View Document

17/10/8917 October 1989 DIRECTOR RESIGNED

View Document

19/07/8919 July 1989 DIRECTOR RESIGNED

View Document

19/07/8919 July 1989 DIRECTOR RESIGNED

View Document

09/03/899 March 1989 AUDITOR'S RESIGNATION

View Document

24/01/8924 January 1989 DIRECTOR RESIGNED

View Document

10/01/8910 January 1989 FULL ACCOUNTS MADE UP TO 30/01/88

View Document

09/12/889 December 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8816 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

07/02/887 February 1988 NEW DIRECTOR APPOINTED

View Document

07/02/887 February 1988 REGISTERED OFFICE CHANGED ON 07/02/88 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

03/02/883 February 1988 RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/08/8720 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/8720 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/8720 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/8720 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/8720 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/8728 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/12/8631 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

15/12/8615 December 1986 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

View Document

11/07/6711 July 1967 CERTIFICATE OF INCORPORATION

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