WICKES PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 01406897 |
Category | Private Limited Company |
Incorporated | 28 Dec 1978 |
Age | 45 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
WICKES PROPERTIES LIMITED is an active private limited company with number 01406897. It was incorporated 45 years, 4 months, 19 days ago, on 28 December 1978. The company address is Lodge Way House Lodge Way House, Harlestone Road, NN5 7UG, Northampton.
Company Fillings
Termination director company with name termination date
Date: 05 Feb 2024
Action Date: 23 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-23
Officer name: Alan Richard Williams
Documents
Change person director company with change date
Date: 04 Oct 2023
Action Date: 16 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Richard Williams
Change date: 2023-06-16
Documents
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type full
Date: 15 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 05 Jul 2023
Action Date: 27 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-27
Officer name: Mr Robin Paul Miller
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type full
Date: 18 Aug 2022
Action Date: 26 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-26
Documents
Appoint corporate director company with name date
Date: 29 Jun 2022
Action Date: 27 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Tp Directors Ltd
Appointment date: 2022-06-27
Documents
Termination director company with name termination date
Date: 14 Jan 2022
Action Date: 17 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-17
Officer name: Martin Richard Meech
Documents
Accounts with accounts type full
Date: 08 Oct 2021
Action Date: 27 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-27
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Accounts with accounts type full
Date: 15 Dec 2020
Action Date: 28 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-28
Documents
Confirmation statement with updates
Date: 29 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Notification of a person with significant control
Date: 14 Jul 2020
Action Date: 19 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-12-19
Psc name: Travis Perkins Financing Company No.3 Limited
Documents
Cessation of a person with significant control
Date: 14 Jul 2020
Action Date: 19 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Wickes Holdings Limited
Cessation date: 2019-12-19
Documents
Change to a person with significant control
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Wickes Holdings Limited
Change date: 2019-10-16
Documents
Accounts with accounts type full
Date: 10 Oct 2019
Action Date: 29 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-29
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Termination director company with name termination date
Date: 01 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Peter Carter
Termination date: 2019-05-01
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type full
Date: 25 Sep 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-30
Documents
Confirmation statement with updates
Date: 26 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type full
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 19 Jul 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-11
Officer name: Anthony David Buffin
Documents
Appoint person director company with name date
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Richard Williams
Appointment date: 2017-07-11
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Accounts with accounts type full
Date: 13 Oct 2016
Action Date: 26 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-26
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type full
Date: 14 Oct 2015
Action Date: 27 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-27
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Accounts with accounts type full
Date: 03 Oct 2014
Action Date: 28 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-28
Documents
Resolution
Date: 16 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint corporate secretary company with name
Date: 02 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Tpg Management Services Limited
Documents
Termination secretary company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Pike
Documents
Termination director company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Cooper
Documents
Change person director company with change date
Date: 13 Nov 2013
Action Date: 12 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-12
Officer name: Anthony David Buffin
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Accounts with accounts type full
Date: 24 Sep 2013
Action Date: 29 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-29
Documents
Appoint person director company with name
Date: 09 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Buffin
Documents
Termination director company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Bird
Documents
Termination director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Hampden Smith
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Accounts with accounts type full
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Accounts with accounts type full
Date: 13 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 18 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-18
Documents
Accounts with accounts type full
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Resolution
Date: 31 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 31 Dec 2009
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 18 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-18
Documents
Accounts with accounts type full
Date: 24 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/08; full list of members
Documents
Accounts with accounts type full
Date: 15 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed martin richard meech
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/07; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/06; full list of members
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 04 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/05; full list of members
Documents
Legacy
Date: 13 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 31 Mar 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 31 Mar 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 31 Mar 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 31 Mar 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 31 Mar 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 31 Mar 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 31 Mar 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 31 Mar 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/05 to 31/12/05
Documents
Legacy
Date: 17 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 17/03/05 from: gawsworth house westmere drive crewe cheshire CW1 6XB
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 08 Feb 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 18 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/04; full list of members
Documents
Accounts with accounts type full
Date: 01 Sep 2004
Action Date: 26 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-26
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/03; full list of members
Documents
Legacy
Date: 29 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Aug 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Jul 2003
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Some Companies
MILL PARK WAY,SOUTHWELL,NG25 0ET
Number: | 02301464 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LOWER BROOK STREET,OSWESTRY,SY11 2HG
Number: | 07085618 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ROUNDHOUSE DRIVE,RUGBY,CV22 7YX
Number: | 11240885 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOONLIGHT RESTAURANT (HUNGERFORD) LTD
43/43A HIGH STREET,HUNGERFORD,RG17 0NE
Number: | 11076054 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 LAVENDER AVENUE,MITCHAM,CR4 3HH
Number: | 09186122 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER BRIDGE HOUSE,LONDON,E1W 1BQ
Number: | 01037999 |
Status: | ACTIVE |
Category: | Private Limited Company |