WICKEN LIME AND STONE COMPANY LIMITED

03428877
RAYNESWAY DERBY ENGLAND DE21 7BE

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
19 Apr 2022 gazette Gazette Dissolved Voluntary 1 Buy now
01 Feb 2022 gazette Gazette Notice Voluntary 1 Buy now
22 Jan 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
22 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2021 officers Termination of appointment of secretary (Richard Mark Wheatley) 1 Buy now
16 Aug 2021 officers Appointment of secretary (Miss Lisa Jane Newbold) 2 Buy now
05 May 2021 accounts Annual Accounts 18 Buy now
20 Nov 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Sep 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
27 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2019 accounts Annual Accounts 10 Buy now
28 Feb 2019 officers Termination of appointment of director (David Thomas Balch) 1 Buy now
14 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Dec 2018 officers Appointment of secretary (Mr Richard Mark Wheatley) 2 Buy now
04 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Dec 2018 officers Appointment of director (Mr Darren Anthony Wilson) 2 Buy now
03 Dec 2018 officers Termination of appointment of director (Adrian Howard Willmott) 1 Buy now
03 Dec 2018 officers Termination of appointment of director (Jane Symonds Willmott) 1 Buy now
03 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2018 accounts Annual Accounts 11 Buy now
02 Nov 2017 accounts Annual Accounts 10 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2016 accounts Annual Accounts 13 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Nov 2015 accounts Annual Accounts 6 Buy now
20 Oct 2015 annual-return Annual Return 5 Buy now
28 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 Aug 2015 resolution Resolution 12 Buy now
03 Aug 2015 mortgage Registration of a charge 49 Buy now
14 Jul 2015 officers Appointment of director (David Thomas Balch) 3 Buy now
03 Nov 2014 accounts Annual Accounts 6 Buy now
16 Oct 2014 annual-return Annual Return 4 Buy now
16 Oct 2014 officers Change of particulars for director (Mr Adrian Howard Willmott) 2 Buy now
16 Oct 2014 officers Change of particulars for director (Mrs Jane Symonds Willmott) 2 Buy now
05 Nov 2013 accounts Annual Accounts 7 Buy now
17 Oct 2013 annual-return Annual Return 4 Buy now
18 Jun 2013 officers Appointment of director (Mrs Jane Symonds Willmott) 2 Buy now
18 Jun 2013 officers Termination of appointment of director (David Smith) 1 Buy now
10 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
10 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
10 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
19 Dec 2012 officers Change of particulars for director (Mr David Peter Smith) 2 Buy now
19 Dec 2012 officers Change of particulars for director (Mr Adrian Howard Willmott) 2 Buy now
06 Nov 2012 accounts Annual Accounts 7 Buy now
25 Sep 2012 annual-return Annual Return 4 Buy now
01 Nov 2011 accounts Annual Accounts 8 Buy now
30 Sep 2011 annual-return Annual Return 4 Buy now
20 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2010 accounts Annual Accounts 7 Buy now
22 Sep 2010 annual-return Annual Return 4 Buy now
20 Feb 2010 mortgage Particulars of a mortgage or charge 10 Buy now
07 Dec 2009 accounts Annual Accounts 7 Buy now
20 Nov 2009 officers Change of particulars for director (Mr Adrian Howard Willmott) 2 Buy now
20 Nov 2009 officers Change of particulars for director (David Peter Smith) 2 Buy now
28 Sep 2009 annual-return Return made up to 03/09/09; full list of members 3 Buy now
28 Mar 2009 address Registered office changed on 28/03/2009 from gurney slade bath somerset BA3 4TE 1 Buy now
01 Dec 2008 accounts Annual Accounts 7 Buy now
12 Sep 2008 officers Appointment terminated director nicholas lumber 1 Buy now
12 Sep 2008 officers Appointment terminated secretary nicholas lumber 1 Buy now
12 Sep 2008 annual-return Return made up to 03/09/08; full list of members 4 Buy now
27 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Sep 2007 annual-return Return made up to 03/09/07; full list of members 2 Buy now
31 Aug 2007 accounts Annual Accounts 6 Buy now
17 Jul 2007 officers Secretary resigned;director resigned 1 Buy now
17 Jul 2007 officers New secretary appointed;new director appointed 2 Buy now
17 Jul 2007 officers New director appointed 2 Buy now
08 Mar 2007 accounts Accounting reference date extended from 30/09/06 to 31/01/07 1 Buy now
25 Sep 2006 annual-return Return made up to 03/09/06; full list of members 7 Buy now
18 Jul 2006 accounts Annual Accounts 5 Buy now
01 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
24 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 May 2006 mortgage Particulars of mortgage/charge 5 Buy now
04 May 2006 mortgage Particulars of mortgage/charge 5 Buy now
26 Sep 2005 annual-return Return made up to 03/09/05; full list of members 7 Buy now
29 Jul 2005 accounts Annual Accounts 5 Buy now
29 Jun 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
22 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
26 Aug 2004 annual-return Return made up to 03/09/04; full list of members 7 Buy now
21 Jul 2004 accounts Annual Accounts 6 Buy now
30 Sep 2003 annual-return Return made up to 03/09/03; full list of members 7 Buy now
05 Aug 2003 accounts Annual Accounts 7 Buy now
30 Aug 2002 annual-return Return made up to 03/09/02; full list of members 7 Buy now
18 Jul 2002 accounts Annual Accounts 7 Buy now
16 Mar 2002 mortgage Particulars of mortgage/charge 3 Buy now
31 Aug 2001 annual-return Return made up to 03/09/01; full list of members 6 Buy now
29 Aug 2001 mortgage Particulars of mortgage/charge 5 Buy now
22 Aug 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Jul 2001 accounts Annual Accounts 7 Buy now
01 Sep 2000 annual-return Return made up to 03/09/00; full list of members 6 Buy now
26 Jul 2000 accounts Annual Accounts 8 Buy now
27 Sep 1999 annual-return Return made up to 03/09/99; no change of members 4 Buy now
16 May 1999 accounts Annual Accounts 7 Buy now
17 Sep 1998 annual-return Return made up to 03/09/98; full list of members 6 Buy now
31 Oct 1997 officers New director appointed 2 Buy now
21 Oct 1997 capital Ad 03/09/97--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
13 Oct 1997 change-of-name Certificate Change Of Name Company 2 Buy now