WICKS DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

28/05/2528 May 2025 Registration of charge 022557740005, created on 2025-05-28

View Document

21/05/2521 May 2025 Secretary's details changed for Mr Stephen Desmond Wicks on 2025-05-21

View Document

21/05/2521 May 2025 Director's details changed for Mrs Jennifer Mary Wicks on 2025-05-21

View Document

21/05/2521 May 2025 Director's details changed for Mr Stephen Desmond Wicks on 2025-05-21

View Document

21/05/2521 May 2025 Notification of Stephen Desmond Wicks as a person with significant control on 2017-05-13

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

21/05/2521 May 2025 Withdrawal of a person with significant control statement on 2025-05-21

View Document

21/05/2521 May 2025 Notification of Jennifer Mary Wicks as a person with significant control on 2017-05-13

View Document

04/04/254 April 2025 Satisfaction of charge 022557740004 in full

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 2023-09-21

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

23/11/2223 November 2022 Certificate of change of name

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

30/04/2030 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 022557740004

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022557740003

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022557740003

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/06/163 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM C/O GCL SOLICITORS LLP CONNAUGHT HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3DA

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DESMOND WICKS / 04/08/2014

View Document

04/06/154 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DESMOND WICKS / 04/08/2014

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY WICKS / 04/08/2014

View Document

04/06/154 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/07/143 July 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/05/1331 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

11/04/1311 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/08/128 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/05/1222 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/11/114 November 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

30/09/1130 September 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 2 ANGLO OFFICE PARK 67 WHITE LION ROAD AMERSHAM BUCKS HP7 9FB UK

View Document

24/05/1124 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/1120 April 2011 DISS40 (DISS40(SOAD))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY WICKS / 13/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DESMOND WICKS / 13/05/2010

View Document

25/05/1025 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DISS40 (DISS40(SOAD))

View Document

18/03/1018 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/03/1018 March 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

10/09/0910 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0910 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WICKS / 10/09/2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER WICKS / 10/09/2009

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM 2 ANGLO OFFICE PARK 67 WHITE LION ROAD AMERSHAM BUCKINGHAMSHIRE HP7 9FB

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM TRINITY COURT BATCHWORTH ISLAND CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1RT

View Document

22/01/0922 January 2009 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 March 2006

View Document

26/07/0726 July 2007 RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS

View Document

14/07/0614 July 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: SHERWOOD HOUSE OXHEY DRIVE NORTHWOOD MIDDLESEX HA6 3EY

View Document

05/01/065 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: HAREFIELD HOUSE HIGH STREET, HAREFIELD UXBRIDGE MIDDLESEX UB9 6EB

View Document

24/01/0424 January 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

24/01/0424 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

23/10/0223 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9925 May 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

19/05/9919 May 1999 REGISTERED OFFICE CHANGED ON 19/05/99 FROM: PARK HOUSE 26 NORTH END ROAD LONDON NW11 7PT

View Document

17/09/9817 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 RETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS

View Document

15/05/9715 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

11/11/9611 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 13/05/96; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 13/05/95; NO CHANGE OF MEMBERS

View Document

14/10/9414 October 1994 REGISTERED OFFICE CHANGED ON 14/10/94 FROM: 7 LORD STREET WATFORD HERTS WD1 2LL

View Document

20/06/9420 June 1994 RETURN MADE UP TO 13/05/94; NO CHANGE OF MEMBERS

View Document

20/05/9420 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

12/07/9312 July 1993 RETURN MADE UP TO 13/05/93; FULL LIST OF MEMBERS

View Document

12/07/9312 July 1993 REGISTERED OFFICE CHANGED ON 12/07/93 FROM: 1 PENN PLACE NORTHWAY RICKMANSWORTH HERTFORDSHIRE WD3 1RE

View Document

24/05/9324 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

03/09/923 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

18/05/9218 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9218 May 1992 RETURN MADE UP TO 13/05/92; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

13/06/9113 June 1991 RETURN MADE UP TO 17/05/91; NO CHANGE OF MEMBERS

View Document

23/05/9123 May 1991 COMPANY NAME CHANGED STEPHEN WICKS LIMITED CERTIFICATE ISSUED ON 24/05/91

View Document

22/01/9122 January 1991 REGISTERED OFFICE CHANGED ON 22/01/91 FROM: 15 PENN PLACE NORTHWAY RICKMANSWORTH HERTS WD3 1RE

View Document

28/08/9028 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

06/08/906 August 1990 RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 REGISTERED OFFICE CHANGED ON 06/08/90 FROM: AMBASSADOR HOUSE CAVENDISH AVENUE HARROW MIDDLESEX HA1 3RW

View Document

03/04/903 April 1990 EXEMPTION FROM APPOINTING AUDITORS 23/02/90

View Document

03/04/903 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

07/03/907 March 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 SECRETARY RESIGNED

View Document

19/07/8919 July 1989 RETURN MADE UP TO 15/02/89; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/888 August 1988 COMPANY NAME CHANGED LAURELTOWER PROPERTIES LIMITED CERTIFICATE ISSUED ON 09/08/88

View Document

01/08/881 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

28/06/8828 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/8828 June 1988 REGISTERED OFFICE CHANGED ON 28/06/88 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA ST LONDON EC4V 4DD

View Document

10/05/8810 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information