WHICKERCO LIMITED
Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Full accounts made up to 2024-12-31 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-17 with updates |
17/01/2517 January 2025 | Change of details for Portals Finance 2 Limited as a person with significant control on 2025-01-16 |
16/01/2516 January 2025 | Certificate of change of name |
15/01/2515 January 2025 | Appointment of Mr Aaron Rai Atwal as a director on 2025-01-14 |
15/01/2515 January 2025 | Appointment of Mr William De Bretton Priestley as a director on 2025-01-14 |
15/01/2515 January 2025 | Registered office address changed from Bathford Mill Bathford Hill Bathford Bath Somerset BA1 7QG United Kingdom to Overton Mill Station Road Overton Basingstoke Hampshire RG25 3JG on 2025-01-15 |
15/01/2515 January 2025 | Previous accounting period shortened from 2025-02-26 to 2024-12-31 |
09/01/259 January 2025 | Termination of appointment of Rebecca Lewis as a director on 2024-12-31 |
24/12/2424 December 2024 | Satisfaction of charge 111601590001 in full |
24/12/2424 December 2024 | Part of the property or undertaking has been released from charge 111601590004 |
24/08/2424 August 2024 | Full accounts made up to 2024-02-25 |
15/08/2415 August 2024 | Termination of appointment of Andrew Simon Nash as a director on 2024-08-15 |
13/05/2413 May 2024 | Registration of charge 111601590004, created on 2024-05-10 |
22/02/2422 February 2024 | Termination of appointment of Jean-Baptiste Rancon as a director on 2024-02-22 |
22/02/2422 February 2024 | Appointment of Rebecca Lewis as a director on 2024-02-22 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
06/12/236 December 2023 | Full accounts made up to 2023-02-26 |
06/09/236 September 2023 | Previous accounting period shortened from 2023-02-28 to 2023-02-26 |
06/09/236 September 2023 | Change of details for Portals Finance 2 Limited as a person with significant control on 2023-05-01 |
08/08/238 August 2023 | Appointment of Mr Andrew Simon Nash as a director on 2023-08-04 |
01/05/231 May 2023 | Registered office address changed from Overton Mill Station Road Overton Basingstoke RG25 3JG to Bathford Mill Bathford Hill Bathford Bath Somerset BA1 7QG on 2023-05-01 |
26/04/2326 April 2023 | Full accounts made up to 2022-02-28 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-18 with updates |
18/01/2218 January 2022 | Change of details for Godivaco Limited as a person with significant control on 2021-02-24 |
15/11/2115 November 2021 | Registration of charge 111601590003, created on 2021-11-11 |
20/10/2120 October 2021 | Registration of charge 111601590002, created on 2021-10-19 |
08/07/218 July 2021 | Current accounting period shortened from 2022-03-31 to 2022-02-28 |
11/08/2011 August 2020 | FULL ACCOUNTS MADE UP TO 28/03/20 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
28/08/1928 August 2019 | DIRECTOR APPOINTED MR JEAN-BAPTISTE RANCON |
13/08/1913 August 2019 | APPOINTMENT TERMINATED, DIRECTOR JASON GROVER |
09/07/199 July 2019 | FULL ACCOUNTS MADE UP TO 30/03/19 |
21/01/1921 January 2019 | PSC'S CHANGE OF PARTICULARS / NEWCO2018 3 LIMITED / 31/01/2018 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
11/09/1811 September 2018 | DIRECTOR APPOINTED JASON GROVER |
10/09/1810 September 2018 | DIRECTOR APPOINTED JASON GROVER |
01/08/181 August 2018 | DIRECTOR APPOINTED MR JASON GROVER |
13/07/1813 July 2018 | DIRECTOR APPOINTED DR ROSS HOLLIDAY |
13/07/1813 July 2018 | APPOINTMENT TERMINATED, DIRECTOR OWEN WILSON |
13/07/1813 July 2018 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM PRIESTLEY |
13/07/1813 July 2018 | CURREXT FROM 31/01/2019 TO 31/03/2019 |
13/04/1813 April 2018 | REGISTERED OFFICE CHANGED ON 13/04/2018 FROM CANNON PLACE 78 CANNON STREET LONDON EC4N 6AF UNITED KINGDOM |
12/04/1812 April 2018 | ALTER ARTICLES 23/03/2018 |
09/04/189 April 2018 | ARTICLES OF ASSOCIATION |
09/04/189 April 2018 | ALTER ARTICLES 23/03/2018 |
29/03/1829 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111601590001 |
31/01/1831 January 2018 | COMPANY NAME CHANGED NEWCO2018 4 LIMITED CERTIFICATE ISSUED ON 31/01/18 |
19/01/1819 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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