WIXAMS FIRST LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewRegistered office address changed from Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW England to 50 New Bond Street London W1S 1BJ on 2025-06-10

View Document

02/06/252 June 2025 Termination of appointment of Martin Rowland Richmond as a director on 2025-05-21

View Document

02/06/252 June 2025 Termination of appointment of Adrian Robert Clack as a director on 2025-05-21

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

14/08/2414 August 2024 Registered office address changed from 50 New Bond Street London W1S 1BJ England to Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW on 2024-08-14

View Document

12/08/2412 August 2024 Termination of appointment of John Stephen Lumley as a director on 2024-08-06

View Document

12/08/2412 August 2024 Termination of appointment of Edward Paul Farnsworth as a director on 2024-08-06

View Document

12/08/2412 August 2024 Appointment of Mr Robin Elliott Butler as a director on 2024-08-06

View Document

12/08/2412 August 2024 Appointment of Mr William Nigel Hugill as a director on 2024-08-06

View Document

12/08/2412 August 2024 Appointment of Mr David Lewis Wood as a director on 2024-08-06

View Document

12/08/2412 August 2024 Withdrawal of a person with significant control statement on 2024-08-12

View Document

12/08/2412 August 2024 Notification of Urban&Civic Estates Limited as a person with significant control on 2024-08-06

View Document

12/08/2412 August 2024 Registered office address changed from Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW England to 50 New Bond Street London W1S 1BJ on 2024-08-12

View Document

04/06/244 June 2024 Director's details changed for Mr Martin Rowland Richmond on 2024-06-04

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

18/09/2318 September 2023 Full accounts made up to 2023-03-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

01/12/221 December 2022 Full accounts made up to 2022-03-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

21/02/2221 February 2022 Registered office address changed from Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF England to Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW on 2022-02-21

View Document

24/11/2124 November 2021 Full accounts made up to 2021-03-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

29/01/2029 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/01/2029 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/01/2029 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044045420006

View Document

29/01/2029 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044045420007

View Document

29/01/2029 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/01/206 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

25/07/1925 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044045420008

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN BURNETT

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURNETT

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR MARTIN ROWLAND RICHMOND

View Document

09/12/189 December 2018 APPOINTMENT TERMINATED, DIRECTOR WAQAR AHMED

View Document

09/12/189 December 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS NICHOLLS

View Document

14/11/1814 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DAVID LUTTMAN / 11/04/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAQAR AHMED / 11/04/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MATTHEW NICHOLLS / 11/04/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PAUL FARNSWORTH / 11/04/2018

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR CRAIG DAVID LUTTMAN

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR EDWARD PAUL FARNSWORTH

View Document

08/01/188 January 2018 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR JEROME GEOGHEGAN

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

04/12/174 December 2017 NOTIFICATION OF PSC STATEMENT ON 01/02/2017

View Document

16/10/1716 October 2017 CESSATION OF LONDON & QUADRANT HOUSING TRUST AS A PSC

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044045420010

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044045420009

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044045420006

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044045420007

View Document

04/07/174 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044045420008

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR THOMAS MATTHEW NICHOLLS

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR STEPHEN ANDREW BURNETT

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 15 HOCKLEY COURT STRATFORD ROAD HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6NW

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR JEROME PATRICK GEOGHEGAN

View Document

12/02/1712 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GALLAGHER

View Document

12/02/1712 February 2017 DIRECTOR APPOINTED MR WAQAR AHMED

View Document

12/02/1712 February 2017 DIRECTOR APPOINTED MR GREGG SPENCER WILKINSON

View Document

12/02/1712 February 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GOSLING

View Document

01/04/161 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

02/04/152 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

30/03/1530 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

27/03/1427 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANDREW BURNETT / 04/12/2013

View Document

21/03/1421 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

27/03/1327 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

06/07/126 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/03/1228 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

28/03/1128 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

01/04/101 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

31/10/0931 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/10/0921 October 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/10/0920 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

27/03/0927 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/03/0828 March 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

14/05/0714 May 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/06/06

View Document

03/05/073 May 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 COMPANY NAME CHANGED EMPLOY FIRST LIMITED CERTIFICATE ISSUED ON 16/08/06

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 £ IC 30002/8334 31/03/06 £ SR 21668@1=21668

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 23 DARNFORD MOORS LICHFIELD STAFFORDSHIRE WS14 9RL

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED

View Document

19/04/0619 April 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 SECRETARY RESIGNED

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: 15 HOCKLEY COURT STRATFORD ROAD HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6NW

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 REGISTERED OFFICE CHANGED ON 15/04/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 NEW SECRETARY APPOINTED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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