WOK COOKER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/12/244 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

13/11/2313 November 2023 Amended micro company accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

21/07/2121 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM LILLIPUT HOUSE FOSSEWAY MIDSOMER NORTON RADSTOCK BA3 4BB

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 23 November 2015 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER TOWNHILL

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY JACKSON / 18/12/2014

View Document

18/12/1418 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART WILLIAMS / 18/12/2014

View Document

18/12/1418 December 2014 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ANTHONY JACKSON / 18/12/2014

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/12/1320 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/12/124 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 124 HIGH STREET MIDSOMER NORTON RADSTOCK BATH AND NORTH EAST SOMERSET BA3 2DA

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1124 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/114 January 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART WILLIAMS / 23/11/2009

View Document

01/12/091 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY JACKSON / 23/11/2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

23/02/0823 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/03/05

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: 124 HIGH STREET MIDSOMER NORTON BATH BA3 2DA

View Document

26/01/0526 January 2005 COMPANY NAME CHANGED LICKFOLD LTD CERTIFICATE ISSUED ON 26/01/05

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 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