WICKHAMS WHARF MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Appointment of Mrs Patricia Ann Beard as a director on 2023-09-27

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Appointment of Mrs Carole Anne Manning as a director on 2023-06-28

View Document

13/06/2313 June 2023 Termination of appointment of Sharon Tracey Ashley as a director on 2023-06-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

24/05/1824 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MS JANE PICKERING

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARRINGTONS SECRETARIAL SERVICES LIMITED / 30/09/2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM C/O CARRINGTONS RML UNIT 98 GREENWAY BUSINESS CENTRE HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QE

View Document

04/07/164 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

03/05/163 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

22/06/1522 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

20/05/1520 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR EASON / 30/04/2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAREN PATRICIA MCDERMOTT / 30/04/2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHARON TRACEY ASHLEY / 30/04/2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR EASON / 24/04/2015

View Document

06/09/146 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED SHARON TRACEY ASHLEY

View Document

07/05/147 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR MELANIE LAX

View Document

17/07/1317 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE LAX / 28/11/2012

View Document

12/10/1212 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/05/128 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

08/05/128 May 2012 SAIL ADDRESS CHANGED FROM: UNIT 11 GREENWAY BUSINESS CENTRE HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QE

View Document

08/05/128 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARRINGTONS SECRETARIAL SERVICES LIMITED / 08/05/2012

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM UNIT 11 GREENWAY BUSINESS PARK HARLOW BUSINESS CENTRE HARLOW ESSEX CM19 5QE

View Document

08/09/118 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MELANIE LAX

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN PATRICIA MCDERMOTT / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR EASON / 01/02/2010

View Document

12/01/1012 January 2010 CORPORATE SECRETARY APPOINTED CARRINGTONS SECRETARIAL SERVICES LIMITED

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHRIS BATTS

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN CAWTHORNE

View Document

31/07/0931 July 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

16/09/0816 September 2008 RETURN MADE UP TO 23/04/08; NO CHANGE OF MEMBERS

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR LANGLEY BRITCHFORD

View Document

25/06/0825 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: 1-3 EVRON PLACE HERTFORD HERTFORDSHIRE SG14 1PA

View Document

17/05/0117 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED

View Document

10/01/0010 January 2000 SECRETARY RESIGNED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/05/996 May 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/07/9729 July 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 REGISTERED OFFICE CHANGED ON 07/02/97 FROM: 6-8 THE WASH HERTFORD HERTFORDSHIRE SG14 1PX

View Document

07/02/977 February 1997 SECRETARY RESIGNED

View Document

07/02/977 February 1997 NEW SECRETARY APPOINTED

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/05/9622 May 1996 RETURN MADE UP TO 23/04/96; CHANGE OF MEMBERS

View Document

03/04/963 April 1996 REGISTERED OFFICE CHANGED ON 03/04/96 FROM: PYRAMID PROPERTY MANAGMENT 17 BULL PLAIN HERTFORD HERTFORDSHIRE SG14 1DX

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/05/9526 May 1995 RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 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

07/12/947 December 1994 NEW DIRECTOR APPOINTED

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED

View Document

28/09/9428 September 1994 NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 RETURN MADE UP TO 23/04/94; CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 REGISTERED OFFICE CHANGED ON 24/05/94

View Document

07/05/947 May 1994 DIRECTOR RESIGNED

View Document

05/04/945 April 1994 REGISTERED OFFICE CHANGED ON 05/04/94 FROM: C/O BOYD JOHNSON MILL STUDIO BUSINESS CENTRE CRANE MEAD WARE HERTS SG12 9PY

View Document

05/04/945 April 1994 NEW SECRETARY APPOINTED

View Document

06/10/936 October 1993 NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/06/9329 June 1993 REGISTERED OFFICE CHANGED ON 29/06/93 FROM: BELERY HOUSE BELL LNAE HERTFORD HERTS SG14 1BP

View Document

29/06/9329 June 1993 NEW SECRETARY APPOINTED

View Document

25/05/9325 May 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 DIRECTOR RESIGNED

View Document

25/05/9325 May 1993 DIRECTOR RESIGNED

View Document

23/04/9323 April 1993 REGISTERED OFFICE CHANGED ON 23/04/93 FROM: BELFRY HOUSE BELL LANE HERTFORD HERTFODSHIRE SG14 1BP

View Document

30/11/9230 November 1992 REGISTERED OFFICE CHANGED ON 30/11/92 FROM: BRIDGE HOUSE 25 FIDDLEBRIDGE LANE HATFIELD HERTS AL10 0SP

View Document

21/05/9221 May 1992 DIRECTOR RESIGNED

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/05/9215 May 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/9215 May 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9229 April 1992 RETURN MADE UP TO 23/04/92; FULL LIST OF MEMBERS

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/09/9111 September 1991 REGISTERED OFFICE CHANGED ON 11/09/91 FROM: THE RED HOUSE BLUECOATS HERTFORD SG14 1AX

View Document

05/08/915 August 1991 DIRECTOR RESIGNED

View Document

05/08/915 August 1991 RETURN MADE UP TO 23/04/91; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 REGISTERED OFFICE CHANGED ON 11/02/91 FROM: 19A HIGH STREET HODDESDON HERTS EN11 8TB

View Document

09/02/919 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/09/9014 September 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/8915 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/8915 September 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/10/8824 October 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/07/881 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/03/883 March 1988 NEW DIRECTOR APPOINTED

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/12/872 December 1987 RETURN MADE UP TO 09/09/87; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/09/8724 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/8711 August 1987 REGISTERED OFFICE CHANGED ON 11/08/87 FROM: CRESTWOOD HOUSE BIRCHES RISE WILLENHALL WEST MIDLANDS WV13 2DD

View Document

17/12/8517 December 1985 CERTIFICATE OF INCORPORATION

View Document


More Company Information