About

Registered Number: 04168921
Date of Incorporation: 27/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 15 Green Road, High Wycombe, Buckinghamshire, HP13 5BD,

 

Founded in 2001, Wicklow Projects Ltd has its registered office in High Wycombe in Buckinghamshire. We don't currently know the number of employees at this business. Wicklow Projects Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORTON, Richard 27 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HORTON, Vanessa Jane 27 February 2001 18 December 2017 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 08 January 2018
TM02 - Termination of appointment of secretary 21 December 2017
AA - Annual Accounts 20 December 2017
AD01 - Change of registered office address 12 April 2017
DISS40 - Notice of striking-off action discontinued 01 April 2017
CS01 - N/A 31 March 2017
GAZ1 - First notification of strike-off action in London Gazette 28 March 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 13 January 2016
AD01 - Change of registered office address 13 January 2016
AD01 - Change of registered office address 13 January 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH03 - Change of particulars for secretary 04 January 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 14 November 2005
287 - Change in situation or address of Registered Office 02 November 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 24 June 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 02 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2003
AA - Annual Accounts 09 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2002
363s - Annual Return 28 March 2002
225 - Change of Accounting Reference Date 12 December 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
NEWINC - New incorporation documents 27 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.