Advanced company searchLink opens in new window

WYCLIFFE UK LTD.

Company number 00819788

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2021 AD01 Registered office address changed from The Hub Easton Street High Wycombe HP11 1NJ England to Cms House Watlington Road Oxford OX4 6BZ on 19 April 2021
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
30 Jun 2020 AA Full accounts made up to 30 September 2019
26 Jun 2020 TM01 Termination of appointment of Keith Basil Civval as a director on 19 June 2020
26 Mar 2020 AP01 Appointment of Mr James Turner as a director on 18 March 2020
28 Feb 2020 TM01 Termination of appointment of Robert Martin Peake as a director on 24 February 2020
17 Jul 2019 AD02 Register inspection address has been changed from The Clare Charity Centre Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF England to The Hub Easton Street High Wycombe HP11 1NJ
17 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
15 Apr 2019 AA Accounts for a small company made up to 30 September 2018
03 Jan 2019 AD01 Registered office address changed from The Clare Charity Centre Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF to The Hub Easton Street High Wycombe HP11 1NJ on 3 January 2019
18 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
18 Apr 2018 AA Accounts for a small company made up to 30 September 2017
23 Mar 2018 AP01 Appointment of Mrs Rebecca Helen Jean Benton as a director on 21 March 2018
26 Feb 2018 TM02 Termination of appointment of Katherine Clare Louise Caroe as a secretary on 14 February 2018
29 Jan 2018 TM01 Termination of appointment of Anna Bishop as a director on 23 January 2018
18 Dec 2017 AP01 Appointment of Mr Kevin Stewart Ashman as a director on 13 December 2017
17 Oct 2017 MR04 Satisfaction of charge 1 in full
13 Sep 2017 TM01 Termination of appointment of Michael John Clark as a director on 1 September 2017
17 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
25 Apr 2017 AA Full accounts made up to 30 September 2016
19 Dec 2016 AP01 Appointment of Mr Robert Martin Peake as a director on 15 December 2016
19 Dec 2016 AP01 Appointment of Mr Ian Kenneth Kirby as a director on 15 December 2016
14 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
26 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Accounts for wycliffe bible translators LTD, summer institute of linguistics LTD, european training programme LTD, vision 2015 LTD, wynet LTD and wycliffe centre LTD be approved for filing at companies house.wycliffe uk LTD replace keith civval as a director.european training programme LTD, wynest LTD and wycliffe centre LTD be closed down 16/03/2016
01 Apr 2016 AA Full accounts made up to 30 September 2015