WAYNE FICK LTD

C/O Heaton Vences Limited, No.159, Field Maple Barns, C/O Heaton Vences Limited, No.159, Field Maple Barns,, Norwich, NR9 5LA, Norfolk, England
StatusACTIVE
Company No.08557623
CategoryPrivate Limited Company
Incorporated05 Jun 2013
Age11 years, 10 days
JurisdictionEngland Wales

SUMMARY

WAYNE FICK LTD is an active private limited company with number 08557623. It was incorporated 11 years, 10 days ago, on 05 June 2013. The company address is C/O Heaton Vences Limited, No.159, Field Maple Barns, C/O Heaton Vences Limited, No.159, Field Maple Barns,, Norwich, NR9 5LA, Norfolk, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Jun 2024

Action Date: 05 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Address

Type: AD01

Old address: Field Maple Barns Weston Green Road Weston Longville Norwich NR9 5LA England

Change date: 2022-11-15

New address: C/O Heaton Vences Limited, No.159, Field Maple Barns, Weston Green Road, Weston Longville Norwich Norfolk NR9 5LA

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-01

Psc name: Mr Wayne Fick

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Wayne Fick

Change date: 2022-06-01

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wayne Fick

Change date: 2022-06-01

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Wayne Fick

Change date: 2022-06-01

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-01

Officer name: Mr Wayne Fick

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 16 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AAMD

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2020

Action Date: 08 Nov 2020

Category: Address

Type: AD01

Old address: First Floor, Vanquish House Wellesley Road Tharston Norwich NR15 2PD England

New address: Field Maple Barns Weston Green Road Weston Longville Norwich NR9 5LA

Change date: 2020-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wayne Fick

Change date: 2020-06-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Wayne Fick

Change date: 2020-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-19

New address: First Floor, Vanquish House Wellesley Road Tharston Norwich NR15 2PD

Old address: The Moat House Sallow Lane Wacton Norwich NR15 2UL England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Resolution

Date: 13 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Wayne Fick

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-20

Officer name: Mr Wayne Fick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-22

Old address: 1 Winchester Place North Street Poole Dorset BH15 1NX

New address: The Moat House Sallow Lane Wacton Norwich NR15 2UL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2014

Action Date: 23 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wayne Fick

Change date: 2014-05-23

Documents

View document PDF

Incorporation company

Date: 05 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COSTON LAKES LTD

MILLERS COTTAGE SCHOOL LANE,NORWICH,NR9 4DS

Number:09815727
Status:ACTIVE
Category:Private Limited Company

FLAMES CHESHIRE LTD

117 WITTON STREET,NORTHWICH,CW9 5DY

Number:11129472
Status:ACTIVE
Category:Private Limited Company

REPL DIGITAL LIMITED

BROOK HOUSE,HENLEY-IN-ARDEN,B95 5QR

Number:07931732
Status:ACTIVE
Category:Private Limited Company

SIM LOCAL (UK) LTD

90 HIGH STREET,NEWMARKET,CB8 8FE

Number:07915684
Status:ACTIVE
Category:Private Limited Company

SQUARE ROUTE LIMITED

LAUREL RISE, DORCHESTER HILL,DORSET,DT11 9AB

Number:05380034
Status:ACTIVE
Category:Private Limited Company

T ONLINE ACCOUNTING LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:11446314
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