Download leads from Nexok and grow your business. Find out more

Wickhambreaux Watermill (1988) Limited

Documents

Total Documents171
Total Pages695

Filing History

11 August 2020Micro company accounts made up to 31 March 2020
22 May 2020Confirmation statement made on 22 May 2020 with no updates
9 September 2019Micro company accounts made up to 31 March 2019
26 June 2019Appointment of Mr Brett Evans as a director on 13 June 2019
25 June 2019Confirmation statement made on 16 June 2019 with updates
20 December 2018Appointment of Mr Tom Hayes as a director on 8 October 2018
11 December 2018Termination of appointment of Ria Thompson as a director on 1 August 2018
16 October 2018Total exemption full accounts made up to 31 March 2018
27 June 2018Confirmation statement made on 16 June 2018 with no updates
22 December 2017Total exemption full accounts made up to 31 March 2017
22 December 2017Total exemption full accounts made up to 31 March 2017
19 June 2017Confirmation statement made on 16 June 2017 with updates
19 June 2017Confirmation statement made on 16 June 2017 with updates
9 May 2017Appointment of Miss Ria Thompson as a director on 9 November 2016
9 May 2017Appointment of Miss Ria Thompson as a director on 9 November 2016
6 May 2017Termination of appointment of Roger Jemmett as a director on 9 November 2016
6 May 2017Termination of appointment of Roger Jemmett as a director on 9 November 2016
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 11
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 11
3 June 2016Total exemption small company accounts made up to 31 March 2016
3 June 2016Total exemption small company accounts made up to 31 March 2016
21 July 2015Total exemption small company accounts made up to 31 March 2015
21 July 2015Total exemption small company accounts made up to 31 March 2015
24 June 2015Annual return made up to 16 June 2015. List of shareholders has changed
Statement of capital on 2015-06-24
  • GBP 11
24 June 2015Annual return made up to 16 June 2015. List of shareholders has changed
Statement of capital on 2015-06-24
  • GBP 11
17 June 2015Appointment of Ann Long as a director on 17 December 2014
17 June 2015Appointment of Ann Long as a director on 17 December 2014
21 May 2015Director's details changed for Mr Robin John Treacher on 2 January 2015
21 May 2015Director's details changed for Mr Robin John Treacher on 2 January 2015
21 May 2015Director's details changed for Mr Robin John Treacher on 2 January 2015
6 February 2015Termination of appointment of Stuart Alan Trimmer as a director on 5 December 2014
6 February 2015Termination of appointment of Stuart Alan Trimmer as a director on 5 December 2014
6 February 2015Termination of appointment of Stuart Alan Trimmer as a director on 5 December 2014
13 January 2015Total exemption small company accounts made up to 31 March 2014
13 January 2015Total exemption small company accounts made up to 31 March 2014
30 May 2014Director's details changed for Charles Leyland Austin on 30 May 2014
30 May 2014Director's details changed for Roger Jemmett on 30 May 2014
30 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 6
30 May 2014Director's details changed for Charles Leyland Austin on 30 May 2014
30 May 2014Secretary's details changed for Rosalind Heather Treacher on 30 May 2014
30 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 6
30 May 2014Secretary's details changed for Rosalind Heather Treacher on 30 May 2014
30 May 2014Director's details changed for Roger Jemmett on 30 May 2014
12 March 2014Total exemption small company accounts made up to 31 March 2013
12 March 2014Total exemption small company accounts made up to 31 March 2013
6 June 2013Director's details changed for Stuart Trimmer on 29 May 2013
6 June 2013Director's details changed for Stuart Trimmer on 29 May 2013
6 June 2013Annual return made up to 16 May 2013
6 June 2013Annual return made up to 16 May 2013
28 June 2012Appointment of Rosalind Heather Treacher as a director
28 June 2012Appointment of Rosalind Heather Treacher as a director
22 June 2012Annual return made up to 16 May 2012 with a full list of shareholders
22 June 2012Annual return made up to 16 May 2011 with a full list of shareholders
22 June 2012Annual return made up to 16 May 2010 with a full list of shareholders
22 June 2012Annual return made up to 16 May 2011 with a full list of shareholders
22 June 2012Annual return made up to 16 May 2010 with a full list of shareholders
22 June 2012Annual return made up to 16 May 2012 with a full list of shareholders
2 May 2012Total exemption small company accounts made up to 31 March 2012
2 May 2012Total exemption small company accounts made up to 31 March 2012
25 May 2011Total exemption small company accounts made up to 31 March 2011
25 May 2011Total exemption small company accounts made up to 31 March 2011
1 June 2010Total exemption small company accounts made up to 31 March 2010
1 June 2010Total exemption small company accounts made up to 31 March 2010
22 July 2009Return made up to 16/05/09; full list of members
22 July 2009Return made up to 16/05/09; full list of members
21 July 2009Appointment terminated director janette nickols
21 July 2009Appointment terminated director george treacher
21 July 2009Appointment terminated director janette nickols
21 July 2009Appointment terminated director george treacher
14 July 2009Director appointed stuart trimmer
14 July 2009Director appointed roger jemmett
14 July 2009Director appointed stuart trimmer
14 July 2009Director appointed roger jemmett
3 July 2009Total exemption small company accounts made up to 31 March 2009
3 July 2009Total exemption small company accounts made up to 31 March 2009
11 September 2008Director appointed roger jemmett
11 September 2008Return made up to 16/05/08; change of members
  • 363(287) ‐ Registered office changed on 11/09/08
  • 363(288) ‐ Director's particulars changed
11 September 2008Return made up to 16/05/08; change of members
  • 363(287) ‐ Registered office changed on 11/09/08
  • 363(288) ‐ Director's particulars changed
11 September 2008Director appointed roger jemmett
23 July 2008Total exemption small company accounts made up to 31 March 2008
23 July 2008Total exemption small company accounts made up to 31 March 2008
19 June 2008Total exemption small company accounts made up to 31 March 2007
19 June 2008Total exemption small company accounts made up to 31 March 2007
20 June 2007Return made up to 16/05/07; no change of members
20 June 2007Return made up to 16/05/07; no change of members
22 December 2006Total exemption small company accounts made up to 31 March 2006
22 December 2006Total exemption small company accounts made up to 31 March 2006
7 June 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
7 June 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
11 August 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
11 August 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
15 June 2005Director's particulars changed
15 June 2005Director's particulars changed
16 May 2005Secretary resigned
16 May 2005Director resigned
16 May 2005New director appointed
16 May 2005New secretary appointed
16 May 2005Accounts for a dormant company made up to 31 March 2005
16 May 2005Director resigned
16 May 2005Secretary resigned
16 May 2005New director appointed
16 May 2005New secretary appointed
16 May 2005Accounts for a dormant company made up to 31 March 2005
14 March 2005New director appointed
14 March 2005Director resigned
14 March 2005New director appointed
14 March 2005New director appointed
14 March 2005Director resigned
14 March 2005New director appointed
14 March 2005New director appointed
14 March 2005New director appointed
2 July 2004Accounts for a dormant company made up to 31 March 2004
2 July 2004Accounts for a dormant company made up to 31 March 2004
9 June 2004Return made up to 16/05/04; full list of members
9 June 2004Return made up to 16/05/04; full list of members
24 May 2004Amended accounts made up to 31 March 2002
24 May 2004Amended accounts made up to 31 March 2002
12 February 2004Amended accounts made up to 31 March 2003
12 February 2004Amended accounts made up to 31 March 2003
30 May 2003New director appointed
30 May 2003New director appointed
30 May 2003Accounts for a dormant company made up to 31 March 2003
30 May 2003Accounts for a dormant company made up to 31 March 2003
21 May 2003New director appointed
21 May 2003New director appointed
21 May 2003Director resigned
21 May 2003Director resigned
21 May 2003Return made up to 16/05/03; full list of members
21 May 2003Return made up to 16/05/03; full list of members
31 July 2002New director appointed
31 July 2002Director resigned
31 July 2002New director appointed
31 July 2002Director resigned
24 June 2002New director appointed
24 June 2002Return made up to 24/05/02; full list of members
24 June 2002New director appointed
24 June 2002Return made up to 24/05/02; full list of members
12 June 2002Accounts for a dormant company made up to 31 March 2002
12 June 2002Accounts for a dormant company made up to 31 March 2002
1 March 2002Accounts for a dormant company made up to 31 March 2001
1 March 2002Accounts for a dormant company made up to 31 March 2001
3 July 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
3 July 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
11 September 2000New secretary appointed
11 September 2000New secretary appointed
5 June 2000Accounts for a dormant company made up to 31 March 2000
5 June 2000Accounts for a dormant company made up to 31 March 2000
5 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 August 1999Accounts for a small company made up to 31 March 1999
5 August 1999Accounts for a small company made up to 31 March 1999
21 July 1999Return made up to 14/07/99; no change of members
21 July 1999Return made up to 14/07/99; no change of members
29 July 1998Accounts for a dormant company made up to 31 March 1998
29 July 1998Return made up to 14/07/98; full list of members
29 July 1998Accounts for a dormant company made up to 31 March 1998
29 July 1998Return made up to 14/07/98; full list of members
5 August 1997Accounts for a dormant company made up to 31 March 1997
5 August 1997Return made up to 14/07/97; no change of members
5 August 1997Return made up to 14/07/97; no change of members
5 August 1997Accounts for a dormant company made up to 31 March 1997
25 July 1996Return made up to 14/07/96; full list of members
  • 363(288) ‐ Director resigned
25 July 1996Return made up to 14/07/96; full list of members
  • 363(288) ‐ Director resigned
7 July 1996Accounts for a dormant company made up to 31 March 1996
7 July 1996Accounts for a dormant company made up to 31 March 1996
14 November 1995New director appointed
14 November 1995New director appointed
26 July 1995Return made up to 14/07/95; no change of members
26 July 1995Return made up to 14/07/95; no change of members
27 March 1995Auditor's resignation
27 March 1995Auditor's resignation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed