A.J. WILLCOCK HOLEFORMERS LTD
Status | ACTIVE |
Company No. | 02663588 |
Category | Private Limited Company |
Incorporated | 18 Nov 1991 |
Age | 32 years, 5 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
A.J. WILLCOCK HOLEFORMERS LTD is an active private limited company with number 02663588. It was incorporated 32 years, 5 months, 12 days ago, on 18 November 1991. The company address is Yew Tree Farm Hatt Common Yew Tree Farm Hatt Common, Newbury, RG20 0NG, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 08 Apr 2024
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Accounts with accounts type unaudited abridged
Date: 09 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Change person secretary company with change date
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Teresa Jane Smith
Change date: 2022-08-25
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change person director company with change date
Date: 19 Jan 2022
Action Date: 19 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew John Willcock
Change date: 2022-01-19
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2021
Action Date: 05 Jul 2021
Category: Address
Type: AD01
Old address: Little Eaves Heads Lane, Inkpen Common Hungerford Berkshire RG17 9QS
New address: Yew Tree Farm Hatt Common East Woodhay Newbury RG20 0NG
Change date: 2021-07-05
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type unaudited abridged
Date: 28 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type unaudited abridged
Date: 16 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type total exemption small
Date: 19 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Accounts with accounts type total exemption full
Date: 28 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Change person secretary company with change date
Date: 03 Dec 2012
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-11-01
Officer name: Teresa Jane Smith
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 06 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-06
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Accounts with accounts type total exemption small
Date: 20 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 06 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-06
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/07; no change of members
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 24 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 20 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/03; full list of members
Documents
Legacy
Date: 27 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 27/07/03 from: 8 gladstone close kintbury hungerford berkshire RG17 9XU
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 22 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 14 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 13 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/00; full list of members
Documents
Legacy
Date: 25 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 25/10/00 from: unit c raceview business centre hambridge road newbury berkshire RG14 5SA
Documents
Accounts with accounts type full
Date: 04 Jul 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 24 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/99; full list of members
Documents
Accounts with accounts type full
Date: 04 Jul 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 26 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/98; no change of members
Documents
Accounts with accounts type full
Date: 29 Sep 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 29 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Sep 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/98 to 31/08/98
Documents
Legacy
Date: 14 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 14/04/98 from: raceview house hambridge road newbury berkshire RG14 5SS
Documents
Legacy
Date: 19 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/97; full list of members
Documents
Accounts with made up date
Date: 19 Aug 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Resolution
Date: 19 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 21 Jul 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed D.S. willcock contracting limite d\certificate issued on 22/07/97
Documents
Legacy
Date: 12 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/96; no change of members
Documents
Resolution
Date: 15 Aug 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 15 Aug 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 25 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/95; full list of members
Documents
Accounts with made up date
Date: 20 Sep 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Legacy
Date: 25 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with made up date
Date: 31 Aug 1994
Action Date: 30 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-30
Documents
Resolution
Date: 31 Aug 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/93; no change of members
Documents
Accounts with made up date
Date: 29 Aug 1993
Action Date: 30 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-30
Documents
Resolution
Date: 29 Aug 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/92; full list of members
Documents
Legacy
Date: 21 Nov 1991
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
42 OAK STREET,BURTON-ON-TRENT,DE14 3PT
Number: | 11359079 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORMER BROADMOOR BRICKWORKS SITE,CINDERFORD,GL14 3JA
Number: | 11380108 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PARK,ELIE,KY9 1BW
Number: | SC057287 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1 ASTRA CENTRE,HARLOW,CM20 2BN
Number: | 11794348 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 NEW WOOD DRIVE,BIRMINGHAM,B31 5HD
Number: | 09269587 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WINDSOR ROAD,WOLVERHAMPTON,WV7 3PY
Number: | 09322630 |
Status: | ACTIVE |
Category: | Private Limited Company |