Advanced company searchLink opens in new window

WICKS ENGINEERING CO. LIMITED

Company number 01473046

Filter by category

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)
08 Nov 2013 AD02 Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL United Kingdom
08 Nov 2013 CH01 Director's details changed for David Christopher Wicks on 1 August 2013
08 Nov 2013 CH01 Director's details changed for Steven Charles Wicks on 7 November 2012
08 Nov 2013 CH03 Secretary's details changed for Steven Charles Wicks on 7 November 2012
21 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
12 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
16 May 2012 AA Total exemption small company accounts made up to 31 January 2012
09 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
04 Apr 2011 AA Total exemption small company accounts made up to 31 January 2011
15 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
15 Nov 2010 CH01 Director's details changed for David Christopher Wicks on 16 October 2010
11 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
22 Apr 2010 CC04 Statement of company's objects
22 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jan 2010 AR01 Annual return made up to 1 November 2009 with full list of shareholders
21 Dec 2009 CH03 Secretary's details changed for Steven Charles Wicks on 10 July 2009
21 Dec 2009 CH01 Director's details changed for Steven Charles Wicks on 10 July 2009
23 Oct 2009 AD03 Register(s) moved to registered inspection location
23 Oct 2009 AD02 Register inspection address has been changed
06 Aug 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
29 Jul 2009 AA Total exemption small company accounts made up to 31 January 2009
16 Jun 2009 288b Appointment terminated director and secretary christine wicks
16 Jun 2009 288a Director appointed david christopher wicks
16 Jun 2009 288a Secretary appointed steven charles wicks
16 Feb 2009 363a Return made up to 01/11/08; no change of members