WILCODOC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/01/2328 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/01/2229 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/208 June 2020 CESSATION OF HUGH ROBERTSON BOND AS A PSC

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / DR CHETAL SHETH / 31/03/2020

View Document

08/06/208 June 2020 CESSATION OF NAZMUL KAMAL AS A PSC

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

01/05/201 May 2020 15/04/20 STATEMENT OF CAPITAL GBP 160

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/207 January 2020 31/05/18 STATEMENT OF CAPITAL GBP 320

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR NAZMUL KAMAL

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR NAZMUL KAMAL / 15/04/2019

View Document

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR CHETAL SHETH / 25/09/2018

View Document

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / DR CHETAL SHETH / 25/09/2018

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH BOND

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 15/01/18 STATEMENT OF CAPITAL GBP 800

View Document

19/01/1819 January 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR CHETAL SHETH / 15/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA HELEN MORTON / 15/12/2015

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR ROBERT SCOTT CARRUTHERS

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED DR CHETAL SHETH

View Document

01/06/151 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 14/02/15 STATEMENT OF CAPITAL GBP 520

View Document

19/05/1519 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/06/133 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA MORTON / 12/12/2012

View Document

08/06/128 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHETAL SHETH

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT CARRUTHERS

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/05/1127 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/05/1024 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR HUGH BOND / 01/05/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 GBP IC 1402/1322 27/04/09 GBP SR 80@1=80

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN YULE

View Document

23/06/0923 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/0923 June 2009 APPT DIRECTORS 26/11/2008

View Document

23/06/0923 June 2009 NC INC ALREADY ADJUSTED 26/11/08

View Document

23/06/0923 June 2009 ADOPT ARTICLES 26/11/2008

View Document

23/06/0923 June 2009 GBP NC 1000/4000 26/11/2008

View Document

12/05/0912 May 2009 PREVSHO FROM 31/05/2009 TO 30/04/2009

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED ADRIAN JOHN YULE LOGGED FORM

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED DR ADRIAN JOHN YULE

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED ANNA MORTON

View Document

05/06/085 June 2008 COMPANY NAME CHANGED WILTSHIRE HEALTH LIMITED CERTIFICATE ISSUED ON 09/06/08

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM EBBLEDOWN HOUSE HOMINGTON ROAD COOMBE BISSETT SALISBURY SP5 4ND UK

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHETAL SETH / 03/06/2008

View Document

02/06/082 June 2008 DIRECTOR APPOINTED MR ROBERT SCOTT CARRUTHERS

View Document

02/06/082 June 2008 DIRECTOR APPOINTED DR HUGH ROBERTSON BOND

View Document

02/06/082 June 2008 DIRECTOR APPOINTED DR CHETAL SETH

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED DR NAZMUL KAMAL

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

21/05/0821 May 2008 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