WYCLIFFE OPERATIONS LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

07/03/257 March 2025 Micro company accounts made up to 2024-07-31

View Document

04/02/254 February 2025 Registered office address changed from Flat 37 Longview Court 61 Southville Road Feltham London TW14 8FN England to 16 Steene Grove Birmingham B31 5QH on 2025-02-04

View Document

04/02/254 February 2025 Appointment of Mr Liam Vaughan as a director on 2025-01-16

View Document

04/02/254 February 2025 Notification of Liam Vaughan as a person with significant control on 2025-01-16

View Document

04/02/254 February 2025 Termination of appointment of Daniel Pople as a director on 2025-01-16

View Document

04/02/254 February 2025 Cessation of Daniel Pople as a person with significant control on 2025-01-16

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-07-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-06-20 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/02/2316 February 2023 Micro company accounts made up to 2022-07-31

View Document

16/12/2216 December 2022 Appointment of Mr Daniel Pople as a director on 2022-11-04

View Document

16/12/2216 December 2022 Termination of appointment of John Mcgoran as a director on 2022-11-04

View Document

16/12/2216 December 2022 Cessation of John Mcgoran as a person with significant control on 2022-11-04

View Document

16/12/2216 December 2022 Notification of Daniel Pople as a person with significant control on 2022-11-04

View Document

16/12/2216 December 2022 Registered office address changed from 14 Chesnut Avenue Immingham DN40 1BH United Kingdom to Flat 37 Longview Court 61 Southville Road Feltham London TW14 8FN on 2022-12-16

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/02/2218 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

15/10/2015 October 2020 CESSATION OF DAVID OME ECHEBUE AS A PSC

View Document

15/10/2015 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MCGORAN

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 13 MOBERLY ROAD LONDON SW4 8EY ENGLAND

View Document

15/10/2015 October 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID OME ECHEBUE

View Document

15/10/2015 October 2020 DIRECTOR APPOINTED MR JOHN MCGORAN

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/01/2017 January 2020 CESSATION OF MARK MURPHY AS A PSC

View Document

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID OME ECHEBUE

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK MURPHY

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 16 RAYNHAM ROAD LONDON W6 0HY ENGLAND

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR DAVID OME ECHEBUE

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR MARK MURPHY

View Document

13/08/1913 August 2019 CESSATION OF DANIEL PAUL THOMAS MITCHELL-FOX AS A PSC

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 9 TUDOR GARDENS SLOUGH SL1 6HJ ENGLAND

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK MURPHY

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL MITCHELL-FOX

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR DANIEL PAUL THOMAS MITCHELL-FOX

View Document

28/03/1928 March 2019 CESSATION OF RAYMOND JAMES DAWSON AS A PSC

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND DAWSON

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM FIRST FLOOR FLAT 9 BYAM STREET LONDON SW6 2RB UNITED KINGDOM

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL PAUL THOMAS MITCHELL-FOX

View Document

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

18/10/1818 October 2018 CESSATION OF TERENCE DUNNE AS A PSC

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB ENGLAND

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR RAYMOND JAMES DAWSON

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND JAMES DAWSON

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

27/06/1827 June 2018 CESSATION OF STEPHEN HART AS A PSC

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM FLAT 41 ROWLANDS MATTHEWS COURT BOSCAWEN PL2 1SQ ENGLAND

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HART

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 19 PRIDHAM LANE PLYMOUTH PL2 3PH UNITED KINGDOM

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR MITCHELL BRENEN

View Document

31/07/1731 July 2017 CESSATION OF MITCHELL BRENEN AS A PSC

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HART

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 DIRECTOR APPOINTED MR STEPHEN HART

View Document

04/04/174 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 12 CORMORANT DRIVE GATESHEAD NE11 9LF UNITED KINGDOM

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MARSHALL

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MITCHELL BRENEN

View Document

15/02/1615 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 17 ESSINGTON WALK DENTON MANCHESTER M34 6NU UNITED KINGDOM

View Document

08/12/158 December 2015 DIRECTOR APPOINTED PAUL MARSHALL

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOSHUA BOWDEN

View Document

03/11/153 November 2015 DIRECTOR APPOINTED JOSHUA BOWDEN

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 69 DUFTON ROAD QUINTON BIRMINGHAM B32 2PY

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH STILL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, DIRECTOR PRADHYUMAN THAPA

View Document

24/12/1424 December 2014 REGISTERED OFFICE CHANGED ON 24/12/2014 FROM 32 HOLT ROAD WEMBLEY HA0 3PS UNITED KINGDOM

View Document

24/12/1424 December 2014 DIRECTOR APPOINTED KENNETH STILL

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 68B SUDBURY HILL HARROW HA1 3RT UNITED KINGDOM

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PRADHYUMAN THAPA / 21/08/2014

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED PRADHYUMAN THAPA

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

03/07/143 July 2014 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