WIZARD (EUROPE) LIMITED
Status | ACTIVE |
Company No. | 04281318 |
Category | Private Limited Company |
Incorporated | 04 Sep 2001 |
Age | 22 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
WIZARD (EUROPE) LIMITED is an active private limited company with number 04281318. It was incorporated 22 years, 8 months, 1 day ago, on 04 September 2001. The company address is Unit 10 Valley Court Unit 10 Valley Court, Middlewich, CW10 0GF, England.
Company Fillings
Change account reference date company previous shortened
Date: 28 Mar 2024
Action Date: 29 Jun 2023
Category: Accounts
Type: AA01
New date: 2023-06-29
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2022
Action Date: 18 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-18
Old address: The Stables, R/O 346 Manchester Road West Timperley Altrincham WA14 5NH England
New address: Unit 10 Valley Court Sanderson Way Middlewich CW10 0GF
Documents
Confirmation statement with updates
Date: 12 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Termination director company with name termination date
Date: 28 Feb 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-26
Officer name: Robert Stanley Barton
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 18 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Cessation of a person with significant control
Date: 13 Sep 2019
Action Date: 14 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Stephen Dey
Cessation date: 2018-12-14
Documents
Notification of a person with significant control
Date: 13 Sep 2019
Action Date: 14 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Wizard Holdings Limited
Notification date: 2018-12-14
Documents
Appoint person director company with name date
Date: 17 Jul 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Haig Johnson
Appointment date: 2019-01-01
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Mortgage satisfy charge full
Date: 31 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 31 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Confirmation statement with updates
Date: 06 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Capital alter shares redemption statement of capital
Date: 12 Jul 2018
Action Date: 22 Jun 2018
Category: Capital
Type: SH02
Date: 2018-06-22
Capital : 10 GBP
Documents
Resolution
Date: 11 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Address
Type: AD01
Old address: 23 Ashley Road Altrincham Cheshire WA14 2DP
New address: The Stables, R/O 346 Manchester Road West Timperley Altrincham WA14 5NH
Change date: 2018-03-15
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Resolution
Date: 23 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person secretary company with change date
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-10-13
Officer name: Mr Paul Stephen Dey
Documents
Change person director company with change date
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-13
Officer name: Mr Paul Stephen Dey
Documents
Change person director company with change date
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Stanley Barton
Change date: 2017-10-13
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Certificate change of name company
Date: 03 Jul 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wizard trading (europe) LTD\certificate issued on 03/07/14
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Mortgage create with deed with charge number
Date: 14 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042813180004
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Legacy
Date: 29 Nov 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 26 Oct 2012
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:2
Documents
Legacy
Date: 25 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 25 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Stanley Barton
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 07 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type small
Date: 09 Nov 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 26 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/06; full list of members
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/05; full list of members
Documents
Accounts with accounts type small
Date: 19 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 19 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/07/03--------- £ si 8@1
Documents
Legacy
Date: 11 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/02; full list of members
Documents
Legacy
Date: 12 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/04; full list of members
Documents
Accounts with accounts type small
Date: 06 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 11 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/03; full list of members
Documents
Legacy
Date: 11 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 02 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 22 Jul 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/02 to 30/06/02
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
7 WESLEY AVENUE,WALSALL,WS6 7JF
Number: | 10900648 |
Status: | ACTIVE |
Category: | Private Limited Company |
BISHOPSTONE,WORTHING,BN11 1RL
Number: | 10066589 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 RAMBLING WAY,BERKHAMSTED,HP4 2SF
Number: | 07473798 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 OLD KILN LANE,BOLTON,BL1 5PD
Number: | 11786089 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 OLDACRES,MAIDENHEAD,SL6 1XH
Number: | 09544094 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ST DAVID'S RISE,CHESTERFIELD,S40 3HD
Number: | 07224918 |
Status: | ACTIVE |
Category: | Private Limited Company |