WICKERS GYMNASTICS LTD

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/12/244 December 2024 Director's details changed for Ms Emma Victoria Roberts on 2024-12-03

View Document

03/12/243 December 2024 Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England to 15 West Street Brighton BN1 2RL on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Mrs Jayne Elizabeth Crouch on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Mr Marcus James Farrell on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Mr Adrian David Crouch on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Juliette Sharp on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Miss Kerry Louise Sawyer on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Mr Mathew Simon Wren on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Mr Gerald Hodgson on 2024-12-03

View Document

03/12/243 December 2024 Secretary's details changed for Miss Katy Hodgson on 2024-12-03

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/03/2419 March 2024 Appointment of Mr Marcus Farrell as a director on 2022-10-05

View Document

15/03/2415 March 2024 Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT United Kingdom to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 2024-03-15

View Document

17/01/2417 January 2024 Previous accounting period extended from 2023-06-29 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD HODGSON / 15/06/2020

View Document

21/05/2021 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 4 FREDERICK TERRACE FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 1AX

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

01/04/191 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

12/06/1812 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS KATY HODGSON / 01/06/2018

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

24/06/1624 June 2016 15/06/16 NO MEMBER LIST

View Document

06/04/166 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

13/07/1513 July 2015 15/06/15 NO MEMBER LIST

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MISS EMMA VICTORIA ROBERTS

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR ADRIAN DAVID CROUCH

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR JOHN RICHARD KENT

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MRS JAYNE ELIZABETH CROUCH

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MISS KERRY LOUISE SAWYER

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR GERALD HODGSON

View Document

09/04/159 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

01/10/141 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/141 October 2014 COMPANY NAME CHANGED WICKERS GYMNASTICS AND TRAMPOLINING LIMITED CERTIFICATE ISSUED ON 01/10/14

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ

View Document

18/06/1418 June 2014 15/06/14 NO MEMBER LIST

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR KATY HODGSON

View Document

05/06/145 June 2014 SECRETARY APPOINTED MISS KATY HODGSON

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, SECRETARY GERALD HODGSON

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR MATHEW SIMON WREN

View Document

21/06/1321 June 2013 15/06/13 NO MEMBER LIST

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/07/126 July 2012 15/06/12 NO MEMBER LIST

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATY LOUISE HODGSON / 15/06/2012

View Document

06/07/126 July 2012 SECRETARY'S CHANGE OF PARTICULARS / GERALD HODGSON / 15/06/2012

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE SHARP / 15/06/2012

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/06/1124 June 2011 15/06/11 NO MEMBER LIST

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATY LOUISE HODGSON / 15/06/2011

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/09/1030 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1030 September 2010 CIC CONVERSION REVERTED

View Document

30/09/1030 September 2010 COMPANY NAME CHANGED WICKERS COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 30/09/10

View Document

24/06/1024 June 2010 15/06/10 NO MEMBER LIST

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATY LOUISE HODGSON / 15/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE SHARP / 15/06/2010

View Document

15/06/0915 June 2009 CIC INCORPORATION

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