WILCOX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewSatisfaction of charge 115927080007 in full

View Document

18/08/2518 August 2025 NewSatisfaction of charge 115927080012 in full

View Document

18/08/2518 August 2025 NewSatisfaction of charge 115927080005 in full

View Document

18/08/2518 August 2025 NewSatisfaction of charge 115927080004 in full

View Document

18/08/2518 August 2025 NewSatisfaction of charge 115927080002 in full

View Document

18/08/2518 August 2025 NewSatisfaction of charge 115927080001 in full

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

02/07/242 July 2024 Registration of charge 115927080014, created on 2024-06-28

View Document

03/04/243 April 2024 Previous accounting period shortened from 2024-09-30 to 2024-03-31

View Document

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

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-09-30

View Document

09/11/239 November 2023 Change of details for Duncan Murray as a person with significant control on 2023-11-09

View Document

09/11/239 November 2023 Registered office address changed from Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG England to Goodwin & Laurie Ltd Dinnington Business Centre Outgang Lane Sheffield S25 3QX on 2023-11-09

View Document

09/11/239 November 2023 Change of details for Mrs Adele Murray as a person with significant control on 2023-11-09

View Document

25/10/2325 October 2023 Registration of charge 115927080013, created on 2023-10-24

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-07-19 with updates

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-09-30

View Document

21/11/2221 November 2022 Registration of charge 115927080012, created on 2022-11-18

View Document

20/10/2220 October 2022 Registration of charge 115927080011, created on 2022-10-19

View Document

20/10/2220 October 2022 Satisfaction of charge 115927080009 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/05/226 May 2022 Registration of charge 115927080009, created on 2022-05-04

View Document

27/01/2227 January 2022 Registration of charge 115927080008, created on 2022-01-25

View Document

18/10/2118 October 2021 Registration of charge 115927080007, created on 2021-10-15

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Change of details for Duncan Murray as a person with significant control on 2021-08-02

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/07/2031 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115927080001

View Document

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

21/06/2021 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID KIGGIN

View Document

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

21/06/2021 June 2020 DIRECTOR APPOINTED MR DUNCAN MURRAY

View Document

21/06/2021 June 2020 DIRECTOR APPOINTED MRS ADELE MURRAY

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

21/05/2021 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

14/01/2014 January 2020 DISS40 (DISS40(SOAD))

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1827 September 2018 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