WILCOX PROPERTIES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
09/12/249 December 2024 | Micro company accounts made up to 2024-03-31 |
19/11/2419 November 2024 | Change of details for Mr Jeremy Mervyn Wilcox as a person with significant control on 2016-04-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
03/07/233 July 2023 | Secretary's details changed for Karen Wilcox on 2023-06-19 |
03/07/233 July 2023 | Registered office address changed from Peterbridge House 3 the Lakes Northampton NN4 7HB United Kingdom to Century House 1 the Lakes Northampton NN4 7HD on 2023-07-03 |
03/07/233 July 2023 | Director's details changed for Mr Jeremy Mervyn Wilcox on 2023-06-19 |
03/07/233 July 2023 | Change of details for Mr Jeremy Mervyn Wilcox as a person with significant control on 2023-06-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
20/10/2220 October 2022 | Change of details for Mr Jeremy Mervyn Wilcox as a person with significant control on 2022-10-19 |
19/10/2219 October 2022 | Registered office address changed from Hillside, 4, High Street Lois Weedon Towcester Northamptonshire NN12 8PL England to Peterbridge House 3 the Lakes Northampton NN4 7HB on 2022-10-19 |
19/10/2219 October 2022 | Director's details changed for Mr Jeremy Mervyn Wilcox on 2022-10-19 |
19/10/2219 October 2022 | Secretary's details changed for Karen Wilcox on 2022-10-19 |
10/10/2210 October 2022 | Registered office address changed from Hillside, 4 High Street Weedon Lois Towcester Northamptonshiare NN3 8RQ United Kingdom to Hillside, 4, High Street Lois Weedon Towcester Northamptonshire NN12 8PL on 2022-10-10 |
10/10/2210 October 2022 | Secretary's details changed for Karen Wilcox on 2022-10-09 |
10/10/2210 October 2022 | Secretary's details changed for Karen Wilcox on 2022-10-09 |
10/10/2210 October 2022 | Registered office address changed from 13 North Portway Close Round Spinney Industrial Estate Northampton Northants NN3 8RQ to Hillside, 4 High Street Weedon Lois Towcester Northamptonshiare NN3 8RQ on 2022-10-10 |
10/10/2210 October 2022 | Director's details changed for Mr Jeremy Mervyn Wilcox on 2022-10-09 |
10/10/2210 October 2022 | Director's details changed for Mr Jeremy Mervyn Wilcox on 2022-10-09 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-14 with updates |
06/12/216 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/01/2125 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
18/06/1918 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/04/1930 April 2019 | PREVEXT FROM 31/12/2018 TO 31/03/2019 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
10/07/1810 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/02/161 February 2016 | Annual return made up to 17 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/01/159 January 2015 | Annual return made up to 17 December 2014 with full list of shareholders |
01/11/141 November 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/01/142 January 2014 | Annual return made up to 17 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/12/1227 December 2012 | Annual return made up to 17 December 2012 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/06/1223 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/01/124 January 2012 | Annual return made up to 17 December 2011 with full list of shareholders |
12/04/1112 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/01/115 January 2011 | Annual return made up to 17 December 2010 with full list of shareholders |
10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/01/1015 January 2010 | Annual return made up to 17 December 2009 with full list of shareholders |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MERVYN WILCOX / 31/12/2009 |
07/01/107 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / KAREN WILCOX / 31/12/2009 |
16/07/0916 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/12/0822 December 2008 | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/01/084 January 2008 | REGISTERED OFFICE CHANGED ON 04/01/08 FROM: UNIT 14 QUORN WAY GRAFTON INDUSTRIAL ESTATE NORTHAMPTON NN12 2PN |
04/01/084 January 2008 | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS |
04/01/084 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
04/01/084 January 2008 | SECRETARY'S PARTICULARS CHANGED |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
10/08/0710 August 2007 | REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 49 POST STREET GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2AQ |
10/01/0710 January 2007 | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
29/09/0629 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
21/12/0521 December 2005 | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
17/01/0517 January 2005 | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS |
07/07/047 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
23/02/0423 February 2004 | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS |
27/02/0327 February 2003 | RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS |
21/12/0121 December 2001 | SECRETARY RESIGNED |
17/12/0117 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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