About

Registered Number: 03787532
Date of Incorporation: 11/06/1999 (25 years and 10 months ago)
Company Status: Active
Registered Address: C/O Seymour Taylor, 57 London Road, High Wycombe, Buckinghamshire, HP11 1BS

 

Wycoria Ltd was founded on 11 June 1999 and has its registered office in High Wycombe in Buckinghamshire, it's status at Companies House is "Active". The company has 2 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINES, Colin Robert 11 June 1999 - 1
BAINES, Susan 11 June 1999 01 December 2010 1

Filing History

Document Type Date
CS01 - N/A 13 June 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 17 June 2019
RESOLUTIONS - N/A 20 March 2019
CONNOT - N/A 20 March 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 14 June 2013
CH01 - Change of particulars for director 14 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 14 June 2011
DISS40 - Notice of striking-off action discontinued 04 December 2010
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 02 December 2010
CH01 - Change of particulars for director 02 December 2010
TM01 - Termination of appointment of director 02 December 2010
TM02 - Termination of appointment of secretary 02 December 2010
GAZ1 - First notification of strike-off action in London Gazette 12 October 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
AA - Annual Accounts 11 August 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 18 June 2008
363s - Annual Return 13 July 2007
CERTNM - Change of name certificate 19 February 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 19 June 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 27 July 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 13 July 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 08 July 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 11 July 2001
RESOLUTIONS - N/A 24 January 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 15 June 2000
288b - Notice of resignation of directors or secretaries 17 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
NEWINC - New incorporation documents 11 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.