- Company Overview for JOE WICKS LTD (09393045)
- Filing history for JOE WICKS LTD (09393045)
- People for JOE WICKS LTD (09393045)
- More for JOE WICKS LTD (09393045)
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) |
---|---|---|---|
15 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
10 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
30 Jan 2023 | AA01 | Current accounting period extended from 31 March 2023 to 30 June 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
03 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 9 January 2022 with updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 21 December 2018
|
|
12 Feb 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
04 Sep 2020 | CH01 | Director's details changed for Mr Joseph Trevor Wicks on 1 September 2020 | |
03 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Mar 2019 | AA01 | Current accounting period extended from 31 January 2019 to 31 March 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
21 Jan 2019 | PSC02 | Notification of Joe Wicks Group Limited as a person with significant control on 21 December 2018 | |
21 Jan 2019 | PSC07 | Cessation of Joseph Trevor Wicks as a person with significant control on 21 December 2018 | |
12 Apr 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
23 Mar 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
09 Nov 2015 | AD01 | Registered office address changed from Head Office C7-C8 Spectrum Business Estate, Anthonys Way Medway City Estate Rochester Kent ME2 4NP United Kingdom to 164 Walkden Road Worsley Manchester M28 7DP on 9 November 2015 | |
16 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-16
|