About

Registered Number: 05092355
Date of Incorporation: 02/04/2004 (21 years ago)
Company Status: Active
Registered Address: 92 Station Road, Clacton-On-Sea, Essex, CO15 1SG

 

A L Wicken Carpenter & Building Contractors Ltd was registered on 02 April 2004 with its registered office in Essex, it's status is listed as "Active". The companies director is listed as Wicken, Jacob at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WICKEN, Jacob 01 April 2012 12 March 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 March 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 31 July 2017
AP01 - Appointment of director 24 April 2017
CS01 - N/A 13 February 2017
CH01 - Change of particulars for director 13 February 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 15 February 2016
CH01 - Change of particulars for director 15 February 2016
AP01 - Appointment of director 18 January 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 13 February 2015
CH01 - Change of particulars for director 13 February 2015
CH03 - Change of particulars for secretary 13 February 2015
CH01 - Change of particulars for director 13 February 2015
AD01 - Change of registered office address 15 December 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 13 March 2013
CH01 - Change of particulars for director 12 March 2013
TM01 - Termination of appointment of director 12 March 2013
AA - Annual Accounts 03 August 2012
AP01 - Appointment of director 31 July 2012
AP01 - Appointment of director 31 July 2012
AP01 - Appointment of director 31 July 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 24 June 2008
363s - Annual Return 08 May 2008
AA - Annual Accounts 23 July 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 16 June 2006
363s - Annual Return 28 April 2006
AA - Annual Accounts 25 June 2005
363s - Annual Return 12 April 2005
225 - Change of Accounting Reference Date 29 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2004
288c - Notice of change of directors or secretaries or in their particulars 29 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
NEWINC - New incorporation documents 02 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.