NIBS WICKFORD LTD

Company Documents

DateDescription
09/04/259 April 2025 Declaration of solvency

View Document

28/03/2528 March 2025 Resolutions

View Document

28/03/2528 March 2025 Registered office address changed from Monometer House Rectory Grove Leigh-on-Sea SS9 2HL United Kingdom to C/O Begbies Traynor, Suite Wg3 the Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 2025-03-28

View Document

28/03/2528 March 2025 Appointment of a voluntary liquidator

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

06/02/256 February 2025 Confirmation statement made on 2024-12-22 with updates

View Document

16/12/2416 December 2024 Previous accounting period extended from 2024-07-31 to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with updates

View Document

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

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with updates

View Document

06/12/226 December 2022 Director's details changed for Mr Gary John Raven on 2022-10-31

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-22 with updates

View Document

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

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES

View Document

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

View Accounts

09/04/209 April 2020 CURRSHO FROM 31/12/2020 TO 31/07/2020

View Document

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN GEOFFREY MASSEY

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR MARTIN GEOFFREY MASSEY

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM HIRON / 24/12/2019

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR GARY JOHN RAVEN

View Document

03/02/203 February 2020 24/12/19 STATEMENT OF CAPITAL GBP 100

View Document

23/12/1923 December 2019 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