WICKHAMS BROWN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/07/246 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Appointment of Mr Billy Bedros Basmadjian as a director on 2024-06-24

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

26/05/2426 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/01/218 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

24/11/2024 November 2020 06/11/20 STATEMENT OF CAPITAL GBP 35

View Document

15/11/2015 November 2020 APPOINTMENT TERMINATED, DIRECTOR LEE BRANDON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN ALFRED HAMBLY

View Document

02/10/192 October 2019 CESSATION OF JANICE MARY HAMBLY AS A PSC

View Document

22/08/1922 August 2019 CESSATION OF TINA JAYNE BRANDON AS A PSC

View Document

22/08/1922 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE BRANDON

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, SECRETARY ROY BRANDON

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROY BRANDON

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED LEE BRANDON

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM UNIT 9A, BURNS WAY HOLMBUSH POTTERIES INDUSTRIAL ESTATE, FAYGATE HORSHAM WEST SUSSEX RH12 4ST UNITED KINGDOM

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM UNIT 3, BURNS WAY HOLMBUSH POTTERIES INDUSTRIAL ESTATE, FAYGATE HORSHAM WEST SUSSEX RH12 4ST UNITED KINGDOM

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM UNIT 9A BURNS WAY HOLMBUSH POTTERIES INDUSTRIAL ESTATE CRAWLEY ROAD FAYGATE WEST SUSSEX RH12 4ST

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN ALEXANDER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/01/1416 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/01/1322 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/129 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1120 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ALFRED HAMBLY / 26/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALEXANDER / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY BRANDON / 19/01/2010

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROY BRANDON / 19/01/2010

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 03/01/08; NO CHANGE OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/033 October 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/10/033 October 2003 £ IC 100/70 05/09/03 £ SR 30@1=30

View Document

15/01/0315 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/01/0218 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/028 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/04/0021 April 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9818 December 1998 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 SECRETARY RESIGNED

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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