WICKES BUILDING SUPPLIES LIMITED: Filings

  • Overview

    Company NameWICKES BUILDING SUPPLIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01840419
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for WICKES BUILDING SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 28, 2024

    39 pagesAA

    Termination of appointment of Fraser Alexander Longden as a director on Apr 22, 2025

    1 pagesTM01

    Appointment of Mr Steven Thomas Blair as a director on Mar 10, 2025

    2 pagesAP01

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Sarah Taitt on Jun 21, 2024

    2 pagesCH01

    Full accounts made up to Dec 30, 2023

    39 pagesAA

    Appointment of Mrs Sarah Taitt as a director on Apr 15, 2024

    2 pagesAP01

    Registration of charge 018404190067, created on Mar 14, 2024

    28 pagesMR01

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Mark Alexander George as a director on Jul 29, 2022

    2 pagesAP01

    Termination of appointment of Julie Ann Wirth as a director on Jul 29, 2022

    1 pagesTM01

    Full accounts made up to Jan 01, 2022

    39 pagesAA

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Mohamed El Fanichi as a director on Sep 06, 2021

    2 pagesAP01

    Full accounts made up to Dec 26, 2020

    44 pagesAA

    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 pagesAD02

    Notification of Wickes Group Holdings Limited as a person with significant control on Apr 27, 2021

    2 pagesPSC02

    Cessation of Travis Perkins Plc as a person with significant control on Apr 27, 2021

    1 pagesPSC07

    Registration of charge 018404190066, created on Mar 23, 2021

    29 pagesMR01

    Director's details changed for Mr David Bernard Wood on Mar 23, 2021

    2 pagesCH01

    Appointment of Mr Gary Kibble as a director on Mar 23, 2021

    2 pagesAP01

    Appointment of Mrs Helen Jane O'keefe as a director on Mar 23, 2021

    2 pagesAP01

    Termination of appointment of Alan Richard Williams as a director on Mar 23, 2021

    1 pagesTM01

    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