WILCOX DESIGN AND BUILD LIMITED

Company Documents

DateDescription
18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

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

View Accounts

24/06/2124 June 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

09/06/209 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

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

View Accounts

12/06/1912 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

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

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

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

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/05/1627 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/06/152 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/06/144 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/06/1313 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

20/06/1220 June 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 11 May 2012 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/05/1131 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM RICHARD PLACE DOBSON ACCOUNTANCY LTD 5 HIGH STREET EDENBRIDGE KENT TN8 5AB UK

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM BECKETTS PYLEGATE FARM HARTFIELD ROAD COWDEN EDENBRIDGE KENT TN8 7HE

View Document

02/06/082 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/06/082 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/082 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILCOX / 01/01/2008

View Document

30/05/0830 May 2008 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE WILCOX / 01/01/2008

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

28/05/9728 May 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

24/06/9624 June 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS

View Document

10/04/9510 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

17/05/9417 May 1994 RETURN MADE UP TO 11/05/94; CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/05/9417 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994 REGISTERED OFFICE CHANGED ON 17/05/94

View Document

17/05/9417 May 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/03/9414 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

14/05/9314 May 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

06/11/926 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 REGISTERED OFFICE CHANGED ON 06/11/92 FROM: 26 BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3DL

View Document

02/11/922 November 1992 COMPANY NAME CHANGED MALAGAIN LIMITED CERTIFICATE ISSUED ON 03/11/92

View Document

11/05/9211 May 1992 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