E.E. WILCOX THIRD DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/11/1412 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

23/06/1423 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM
7 SWALLOW STREET
LONDON
W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR ANTHONY ROBERT BUCKLEY

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANIELS

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 08/12/2013

View Document

09/12/139 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

18/05/1318 May 2013 DISS40 (DISS40(SOAD))

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 Annual return made up to 12 November 2011 with full list of shareholders

View Document

15/05/1315 May 2013 Annual return made up to 12 November 2012 with full list of shareholders

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

17/09/1217 September 2012 STATEMENT BY DIRECTORS

View Document

17/09/1217 September 2012 REDUCE ISSUED CAPITAL 22/08/2012

View Document

17/09/1217 September 2012 SOLVENCY STATEMENT DATED 16/08/12

View Document

17/09/1217 September 2012 17/09/12 STATEMENT OF CAPITAL GBP 4500

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR STEPHEN RICHARDS DANIELS

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

09/05/129 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

17/11/1117 November 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

10/10/1110 October 2011 SOLVENCY STATEMENT DATED 21/09/11

View Document

10/10/1110 October 2011 REDUCE ISSUED CAPITAL 27/09/2011

View Document

10/10/1110 October 2011 STATEMENT BY DIRECTORS

View Document

10/10/1110 October 2011 10/10/11 STATEMENT OF CAPITAL GBP 5500

View Document

12/04/1112 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

06/04/116 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 01/04/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES TAYLOR / 25/02/2011

View Document

30/03/1130 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM
10 CROWN PLACE
LONDON
EC2A 4FT

View Document

18/11/1018 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 31/08/10 STATEMENT OF CAPITAL GBP 7000

View Document

25/08/1025 August 2010 SOLVENCY STATEMENT DATED 09/08/10

View Document

25/08/1025 August 2010 REDUCE ISSUED CAPITAL 10/08/2010

View Document

25/08/1025 August 2010 STATEMENT BY DIRECTORS

View Document

29/06/1029 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WATKINS

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JENKINS

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR CHRISTOPHER JAMES TAYLOR

View Document

13/11/0913 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD VELLACOTT JENKINS / 15/10/2009

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WATKINS / 11/08/2009

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JENKINS / 22/06/2009

View Document

26/05/0926 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

12/11/0812 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR GWYNNE FURLONG

View Document

08/09/088 September 2008 DIRECTOR APPOINTED NICHOLAS EDWARD VELLACOTT JENKINS

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID AGNEW

View Document

01/05/081 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

29/11/0729 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 S366A DISP HOLDING AGM 06/09/06

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

07/12/047 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM:
12 APPOLD STREET
LONDON
EC2A 2AW

View Document

28/02/0328 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0219 December 2002 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/09/03

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 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