WYKO-EWB LIMITED

Company Documents

DateDescription
23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

18/12/1918 December 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/12/1918 December 2019 SPECIAL RESOLUTION TO WIND UP

View Document

18/12/1918 December 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

02/04/192 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

19/02/1819 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/04/1620 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR ANDREW MICHAEL JOHN FITCHFORD

View Document

22/04/1522 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/07/1411 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/07/1411 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/04/1424 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/05/1321 May 2013 COMPANY NAME CHANGED FLEXIBLE HOSE SUPPLIES (BOLTON) LIMITED CERTIFICATE ISSUED ON 21/05/13

View Document

23/04/1323 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/04/1223 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

19/01/1219 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITE / 29/07/2011

View Document

29/07/1129 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MARTYN RICHARD POWELL / 29/07/2011

View Document

11/05/1111 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/09/0917 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/07/0925 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK DIXON

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD BOULSBEE

View Document

05/06/095 June 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/07/0831 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/05/0819 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

27/11/0727 November 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: CHURCH VIEW CHAMBERS 38 MARKET SQUARE TODDINGTON DUNSTABLE BEDFORDSHIRE LU5 6BS

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0717 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0730 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/06/0022 June 2000 AUDITOR'S RESIGNATION

View Document

08/06/008 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0022 April 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

30/06/9930 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9922 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9915 June 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

17/04/9817 April 1998 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