WILCOX BURCHMORE LTD

Company Documents

DateDescription
01/09/241 September 2024 Final Gazette dissolved following liquidation

View Document

01/06/241 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

05/04/235 April 2023 Statement of affairs

View Document

05/04/235 April 2023 Resolutions

View Document

05/04/235 April 2023 Registered office address changed from 1a North Town Road Maidenhead SL6 7JE England to C/O Kre Corporate Recovery Limited Unit 8, the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 2023-04-05

View Document

05/04/235 April 2023 Appointment of a voluntary liquidator

View Document

05/04/235 April 2023 Resolutions

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/10/2129 October 2021 Cessation of Catherine Wilcox as a person with significant control on 2021-10-29

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with updates

View Document

29/10/2129 October 2021 Termination of appointment of Catherine Wilcox as a director on 2021-10-29

View Document

29/10/2129 October 2021 Registered office address changed from The Kitchen House 74 Linden Avenue Ruislip Middlesex HA4 8UA to 1a North Town Road Maidenhead SL6 7JE on 2021-10-29

View Document

24/09/2124 September 2021 Micro company accounts made up to 2021-03-31

View Document

19/06/2119 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CHANGE CORPORATE AS DIRECTOR

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 1 HOLLIES COURT BRITANNIA ROAD BANBURY OXFORDSHIRE OX16 5DR

View Document

07/07/167 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

23/07/1523 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 4 NORTHCOT LANE BANBURY OXON OX16 2NY

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/07/1212 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR MICHAEL BURCHMORE

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/06/1128 June 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

09/06/119 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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