WICKES BUILDING SUPPLIES LIMITED: Filings
Overview
Company Name | WICKES BUILDING SUPPLIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01840419 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for WICKES BUILDING SUPPLIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 28, 2024 | 39 pages | AA | ||
Termination of appointment of Fraser Alexander Longden as a director on Apr 22, 2025 | 1 pages | TM01 | ||
Appointment of Mr Steven Thomas Blair as a director on Mar 10, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Sarah Taitt on Jun 21, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 30, 2023 | 39 pages | AA | ||
Appointment of Mrs Sarah Taitt as a director on Apr 15, 2024 | 2 pages | AP01 | ||
Registration of charge 018404190067, created on Mar 14, 2024 | 28 pages | MR01 | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Alexander George as a director on Jul 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of Julie Ann Wirth as a director on Jul 29, 2022 | 1 pages | TM01 | ||
Full accounts made up to Jan 01, 2022 | 39 pages | AA | ||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mohamed El Fanichi as a director on Sep 06, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 26, 2020 | 44 pages | AA | ||
Register inspection address has been changed from Lodge Way House Lodge Way Harleston Road Northampton NN5 7UG to Link House 19 Colonial Way Watford WD24 4JL | 1 pages | AD02 | ||
Notification of Wickes Group Holdings Limited as a person with significant control on Apr 27, 2021 | 2 pages | PSC02 | ||
Cessation of Travis Perkins Plc as a person with significant control on Apr 27, 2021 | 1 pages | PSC07 | ||
Registration of charge 018404190066, created on Mar 23, 2021 | 29 pages | MR01 | ||
Director's details changed for Mr David Bernard Wood on Mar 23, 2021 | 2 pages | CH01 | ||
Appointment of Mr Gary Kibble as a director on Mar 23, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Helen Jane O'keefe as a director on Mar 23, 2021 | 2 pages | AP01 | ||
Termination of appointment of Alan Richard Williams as a director on Mar 23, 2021 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0