PAUL WILCOX SERVICES LTD

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

27/07/2127 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

04/03/204 March 2020 COMPANY NAME CHANGED KITCHEN INSTALLATION & DESIGN LIMITED CERTIFICATE ISSUED ON 04/03/20

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FARRELL

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 23 KESTREL ROAD KEMPSHOTT BASINGSTOKE HAMPSHIRE RG22 5PE

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRIAN WILCOX / 01/01/2015

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR MATTHEW FARRELL

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

17/04/1317 April 2013 PREVEXT FROM 31/01/2013 TO 05/04/2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

24/01/1224 January 2012 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