WILCROFT HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-07 with no updates

View Document

13/02/2513 February 2025 Current accounting period shortened from 2025-09-30 to 2025-03-31

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

05/03/205 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

28/12/1828 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / LORD HOWARD DARRYL LEIGH / 01/07/2018

View Document

01/06/181 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

31/07/1731 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2017

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR QUENTIN LEIGH

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD DARRYL LEIGH

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/07/1521 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/08/1412 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, SECRETARY DAVID FERMAN

View Document

13/08/1313 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/08/127 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/08/119 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/08/103 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/08/0416 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM: THORNE LANCASTER PARKER 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN

View Document

28/06/0228 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/06/007 June 2000 REGISTERED OFFICE CHANGED ON 07/06/00 FROM: 182 GLOUCESTER PLACE LONDON NW1 6DS

View Document

26/08/9926 August 1999 RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

10/08/9510 August 1995 RETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS

View Document

11/10/9411 October 1994 RETURN MADE UP TO 17/07/94; CHANGE OF MEMBERS

View Document

07/09/947 September 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

06/09/936 September 1993 RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

05/07/935 July 1993 DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED

View Document

01/10/921 October 1992 DIRECTOR RESIGNED

View Document

28/08/9228 August 1992 DIRECTOR RESIGNED

View Document

24/08/9224 August 1992 RETURN MADE UP TO 17/07/92; FULL LIST OF MEMBERS

View Document

31/05/9231 May 1992 NEW DIRECTOR APPOINTED

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

26/02/9226 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9226 February 1992 REGISTERED OFFICE CHANGED ON 26/02/92 FROM: 172 GREEN FORD ROAD HARROW MIDDX HA1 3QZ

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

14/08/9114 August 1991 RETURN MADE UP TO 17/07/91; NO CHANGE OF MEMBERS

View Document

07/08/907 August 1990 RETURN MADE UP TO 17/07/90; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 REGISTERED OFFICE CHANGED ON 29/06/90 FROM: 2 HONEYPOT LANE KINGSBURY LONDON NW9 9QD

View Document

05/04/905 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

07/08/897 August 1989 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

04/02/894 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/8812 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/8811 August 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

16/03/8816 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/873 September 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

12/01/8712 January 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/8615 October 1986 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

23/05/8623 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

13/02/8213 February 1982 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