WICKES PROPERTIES LIMITED

Lodge Way House Lodge Way House, Harlestone Road, NN5 7UG, Northampton
StatusACTIVE
Company No.01406897
CategoryPrivate Limited Company
Incorporated28 Dec 1978
Age45 years, 4 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 19 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 16 Apr 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tpg Management Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Pike

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Cooper

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Buffin

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Bird

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hampden Smith

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 31 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 31 Dec 2009

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed martin richard meech

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 22 Mar 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/05 to 31/12/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF


Some Companies

ADVANEX EUROPE LIMITED

MILL PARK WAY,SOUTHWELL,NG25 0ET

Number:02301464
Status:ACTIVE
Category:Private Limited Company

CARADOC INVESTMENTS LIMITED

7 LOWER BROOK STREET,OSWESTRY,SY11 2HG

Number:07085618
Status:ACTIVE
Category:Private Limited Company

LMN CONSULTANCY LTD

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

PQ BUILDING LIMITED

70 LAVENDER AVENUE,MITCHAM,CR4 3HH

Number:09186122
Status:ACTIVE
Category:Private Limited Company

SIMPSON SPENCE YOUNG LTD

TOWER BRIDGE HOUSE,LONDON,E1W 1BQ

Number:01037999
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source