Advanced company searchLink opens in new window

WILCOCK AND CO LIMITED

Company number 08895740

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)
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
27 Feb 2023 AD01 Registered office address changed from 116 Huddersfield Road Mirfield WF14 8AB England to 1 Doctor Lane Mirfield West Yorkshire WF14 8DP on 27 February 2023
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
06 Dec 2022 AA Micro company accounts made up to 31 May 2022
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
27 Jan 2022 AA Micro company accounts made up to 31 May 2021
04 Mar 2021 AA Micro company accounts made up to 31 May 2020
19 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
28 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
19 Jul 2019 AA Micro company accounts made up to 31 May 2019
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
11 Dec 2018 CH01 Director's details changed for Natalie Wilcock on 11 December 2018
11 Dec 2018 PSC04 Change of details for Miss Natalie Wilcock as a person with significant control on 11 December 2018
06 Jul 2018 AA Micro company accounts made up to 31 May 2018
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
15 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
18 Oct 2017 CH01 Director's details changed for Natalie Wilcock on 17 October 2017
18 Oct 2017 PSC04 Change of details for Miss Natalie Wilcock as a person with significant control on 17 October 2017
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
21 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
16 Aug 2016 AD01 Registered office address changed from Network House Stubs Beck Lane, West 26 Cleckheaton West Yorkshire BD19 4TT to 116 Huddersfield Road Mirfield WF14 8AB on 16 August 2016
16 Aug 2016 TM01 Termination of appointment of Jonathan Neal Stringer Hunter as a director on 8 August 2016
16 Aug 2016 TM01 Termination of appointment of Steven Halmshaw as a director on 8 August 2016
02 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 99