About

Registered Number: 05831772
Date of Incorporation: 30/05/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: Station House Connaught Road, Brookwood, Woking, Surrey, GU24 0ER

 

Old Wicks Ltd was founded on 30 May 2006, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 30 May 2018
RESOLUTIONS - N/A 05 February 2018
AA - Annual Accounts 31 January 2018
MR01 - N/A 04 December 2017
MR04 - N/A 23 August 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 01 June 2015
CH01 - Change of particulars for director 01 June 2015
AA - Annual Accounts 28 January 2015
MR04 - N/A 04 October 2014
MR04 - N/A 04 October 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 02 March 2012
MG01 - Particulars of a mortgage or charge 19 July 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 01 July 2011
AD01 - Change of registered office address 11 October 2010
AR01 - Annual Return 24 August 2010
CH04 - Change of particulars for corporate secretary 24 August 2010
AA - Annual Accounts 30 April 2010
AD01 - Change of registered office address 15 March 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 04 March 2008
395 - Particulars of a mortgage or charge 22 September 2007
395 - Particulars of a mortgage or charge 22 September 2007
287 - Change in situation or address of Registered Office 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
CERTNM - Change of name certificate 05 July 2007
363a - Annual Return 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
225 - Change of Accounting Reference Date 31 August 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
287 - Change in situation or address of Registered Office 08 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
287 - Change in situation or address of Registered Office 07 June 2006
NEWINC - New incorporation documents 30 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2017 Outstanding

N/A

Legal charge 14 July 2011 Fully Satisfied

N/A

Legal charge 21 September 2007 Fully Satisfied

N/A

Debenture 19 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.