WILCOT CLOSE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

23/12/2423 December 2024 Registered office address changed from 6 Wilcot Close Watford WD19 4BZ England to 10 Wilcot Close Watford WD19 4BZ on 2024-12-23

View Document

25/09/2425 September 2024 Notification of Paula Craig as a person with significant control on 2024-09-25

View Document

25/09/2425 September 2024 Appointment of Miss Paula Craig as a director on 2024-09-25

View Document

25/09/2425 September 2024 Termination of appointment of David Lazarus as a director on 2024-09-25

View Document

25/09/2425 September 2024 Cessation of David Lazarus as a person with significant control on 2024-09-25

View Document

30/08/2430 August 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/01/247 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

14/09/2314 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/01/238 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

06/10/226 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

26/09/2126 September 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/07/1923 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LAZARUS

View Document

21/06/1921 June 2019 CESSATION OF SIMONE WADDOCK AS A PSC

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAZARUS / 21/06/2019

View Document

21/06/1921 June 2019 SECRETARY APPOINTED MRS WENDY REITH

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, SECRETARY SIMONE WADDOCK

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR DAVID LAZARUS

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR SIMONE WADDOCK

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 2 WILCOT CLOSE WATFORD HERTFORDSHIRE WD19 4BZ

View Document

20/09/1820 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

26/09/1726 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/01/1611 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/01/1521 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/03/144 March 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/01/1322 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR DAVID FINBAR ANDREW O NEILL

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN SUMPTER

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/02/124 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/01/1015 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMONE WADDOCK / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HUNT SUMPTER / 15/01/2010

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

27/04/0327 April 2003 NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 SECRETARY RESIGNED

View Document

27/04/0327 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 DIRECTOR RESIGNED

View Document

26/04/0326 April 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: PARKFIELD HOUSE 15 PARKFIELD ROAD SOUTH HARROW MIDDLESEX HA2 8LA

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 NEW SECRETARY APPOINTED

View Document

16/07/0216 July 2002 SECRETARY RESIGNED

View Document

02/07/022 July 2002 FIRST GAZETTE

View Document

08/01/018 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information