WICKES DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/12/2323 December 2023 Final Gazette dissolved following liquidation

View Document

23/12/2323 December 2023 Final Gazette dissolved following liquidation

View Document

23/09/2323 September 2023 Return of final meeting in a members' voluntary winding up

View Document

29/09/2229 September 2022 Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG

View Document

23/09/2223 September 2022 Declaration of solvency

View Document

23/09/2223 September 2022 Appointment of a voluntary liquidator

View Document

23/09/2223 September 2022 Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2022-09-23

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Resolutions

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-27

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUFFIN

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR ALAN RICHARD WILLIAMS

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 26/12/15

View Document

19/11/1519 November 2015 AUDITOR'S RESIGNATION

View Document

19/10/1519 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 27/12/14

View Document

04/11/144 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

16/04/1416 April 2014 ARTICLES OF ASSOCIATION

View Document

16/04/1416 April 2014 ALTER ARTICLES 10/03/2014

View Document

02/04/142 April 2014 CORPORATE SECRETARY APPOINTED TPG MANAGEMENT SERVICES LIMITED

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW PIKE

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COOPER

View Document

02/12/132 December 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID BUFFIN / 12/11/2013

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

09/05/139 May 2013 DIRECTOR APPOINTED ANTHONY BUFFIN

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY BIRD

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HAMPDEN SMITH

View Document

05/11/125 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/11/119 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/11/1012 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/12/0931 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

31/12/0931 December 2009 ADOPT ARTICLES 16/12/2009

View Document

09/11/099 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/11/087 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 AUDITOR'S RESIGNATION

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: GAWSWORTH HOUSE WESTMERE DRIVE CREWE CHESHIRE CW1 6XB

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 FULL ACCOUNTS MADE UP TO 26/10/03

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0324 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/06/0311 June 2003 FULL ACCOUNTS MADE UP TO 27/10/02

View Document

13/02/0313 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0313 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0325 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/032 January 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/01/032 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/0213 December 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/0213 December 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/12/0213 December 2002 DEE OF ACCESSION 28/11/02

View Document

19/11/0219 November 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/11/0219 November 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 28/10/01

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: WICKES HOUSE 120-138 STATION ROAD HARROW MIDDLESEX HA1 2QB

View Document

22/11/0122 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/015 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 29/10/00

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0122 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0020 December 2000 ADOPT ARTICLES 15/12/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 AUDITOR'S RESIGNATION

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/10/00

View Document

06/11/006 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/11/9811 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9830 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/989 September 1998 AUDITOR'S RESIGNATION

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/02/986 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9820 January 1998 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/9728 November 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/977 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/09/973 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 AUDITOR'S RESIGNATION

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9620 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9613 December 1996 REGISTERED OFFICE CHANGED ON 13/12/96 FROM: 19/21 MORTIMER ST LONDON W1N 7RJ

View Document

08/11/968 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/968 November 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9526 October 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 DIRECTOR RESIGNED

View Document

30/06/9530 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/05/952 May 1995 NEW DIRECTOR APPOINTED

View Document

04/02/954 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/10/9430 October 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 S386 DISP APP AUDS 27/09/94

View Document

11/10/9411 October 1994 S369(4) SHT NOTICE MEET 27/09/94

View Document

11/10/9411 October 1994 S366A DISP HOLDING AGM 27/09/94

View Document

11/10/9411 October 1994 S252 DISP LAYING ACC 27/09/94

View Document

08/06/948 June 1994 NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9424 March 1994 NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED

View Document

16/11/9316 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

10/09/9310 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9324 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/05/9318 May 1993 DIRECTOR RESIGNED

View Document

06/03/936 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9220 November 1992 RETURN MADE UP TO 17/11/92; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/03/923 March 1992 NEW DIRECTOR APPOINTED

View Document

20/12/9120 December 1991 RETURN MADE UP TO 17/11/91; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED

View Document

13/01/9113 January 1991 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/11/902 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/8912 December 1989 RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/08/899 August 1989 NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/8922 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/09/8829 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/8823 September 1988 RETURN MADE UP TO 20/08/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

22/02/8822 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/8714 December 1987 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

25/08/8725 August 1987 RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 25/01/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 22/07/86; FULL LIST OF MEMBERS

View Document

03/02/873 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/864 June 1986 REGISTERED OFFICE CHANGED ON 04/06/86 FROM: 14 BERNERS ST LONDON W1P 3DE

View Document

29/11/8529 November 1985 MEMORANDUM OF ASSOCIATION

View Document

22/01/8522 January 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/01/85

View Document

28/02/8428 February 1984 CERTIFICATE OF 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