C.R. WILLCOCKS (HOLDINGS) LIMITED

Heltor Business Park Heltor Business Park, Heathfield, Newton Abbot, TQ12 6RW, Devon
StatusACTIVE
Company No.02956405
CategoryPrivate Limited Company
Incorporated08 Aug 1994
Age29 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

C.R. WILLCOCKS (HOLDINGS) LIMITED is an active private limited company with number 02956405. It was incorporated 29 years, 10 months, 28 days ago, on 08 August 1994. The company address is Heltor Business Park Heltor Business Park, Heathfield, Newton Abbot, TQ12 6RW, Devon.



Company Fillings

Capital alter shares redemption statement of capital

Date: 24 May 2024

Action Date: 30 Apr 2024

Category: Capital

Type: SH02

Date: 2024-04-30

Capital : 217,500 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 08 Dec 2023

Action Date: 17 Nov 2023

Category: Capital

Type: SH02

Date: 2023-11-17

Capital : 230,000 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Peter Joll

Termination date: 2023-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Memorandum articles

Date: 07 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 07 Feb 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Feb 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 07 Feb 2023

Action Date: 30 Sep 2022

Category: Capital

Type: SH02

Date: 2022-09-30

Capital : 240,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2022

Action Date: 30 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-30

Capital : 260,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2021

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susannah Ruth Retallick

Termination date: 2020-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2021

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susannah Ruth Retallick

Termination date: 2020-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susannah Ruth Retallick

Cessation date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 31 Mar 2020

Action Date: 30 Sep 2019

Category: Capital

Type: SH02

Date: 2019-09-30

Capital : 240,000 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 31 Mar 2020

Action Date: 30 Sep 2019

Category: Capital

Type: SH02

Date: 2019-09-30

Capital : 246,666 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 31 Mar 2020

Action Date: 30 Sep 2019

Category: Capital

Type: SH02

Date: 2019-09-30

Capital : 243,333 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 31 Mar 2020

Action Date: 30 Sep 2019

Category: Capital

Type: SH02

Date: 2019-09-30

Capital : 250,000 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 31 Mar 2020

Action Date: 30 Sep 2019

Category: Capital

Type: SH02

Date: 2019-09-30

Capital : 252,500 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 12 Feb 2018

Action Date: 30 Nov 2017

Category: Capital

Type: SH02

Date: 2017-11-30

Capital : 272,500.00 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2017

Action Date: 29 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susannah Ruth Retallick

Notification date: 2017-04-29

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2017

Action Date: 29 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Paul Retallick

Notification date: 2017-04-29

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2017

Action Date: 29 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Peter Joll

Notification date: 2017-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2017

Action Date: 29 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael William Ford

Cessation date: 2017-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2017

Action Date: 29 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael William Ford

Termination date: 2017-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 20 Apr 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH02

Date: 2016-03-31

Capital : 292,500.00 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 10 Feb 2016

Action Date: 30 Sep 2014

Category: Capital

Type: SH02

Date: 2014-09-30

Capital : 207,500.00 GBP

Documents

View document PDF

Resolution

Date: 10 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2016

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-01

Capital : 302,500 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2016

Action Date: 18 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-18

Capital : 302,500 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2016

Action Date: 04 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-04

Capital : 302,500 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2016

Action Date: 04 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-04

Capital : 302,500 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Memorandum articles

Date: 12 Feb 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 12 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 12 Feb 2014

Action Date: 31 Dec 2013

Category: Capital

Type: SH02

Date: 2013-12-31

Capital : 272,500 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 27 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-27

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2013

Action Date: 25 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-25

Capital : 80,000 GBP

Documents

View document PDF

Resolution

Date: 31 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jul 2013

Action Date: 25 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-07-25

Officer name: Mrs Susannah Ruth Retallick

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2013

Action Date: 25 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-25

Officer name: Mr Michael William Ford

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2013

Action Date: 25 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-25

Officer name: Mrs Susannah Ruth Retallick

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Peter Joll

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul Retallick

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Saunders

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029564050005

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 27 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Dec 2011

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 12 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 27 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-27

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2011

Action Date: 04 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-04

Officer name: Mr Michael William Ford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2010

Action Date: 04 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-04

Officer name: Mr Michael William Ford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 27 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-27

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 09 Aug 2010

Action Date: 31 Dec 2009

Category: Capital

Type: SH02

Date: 2009-12-31

Capital : 161,500 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 03 Aug 2010

Action Date: 12 Jul 2010

Category: Capital

Type: SH02

Date: 2010-07-12

Capital : 161,500 GBP

Documents

View document PDF

Memorandum articles

Date: 03 Aug 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Capital

Type: 88(2)

Description: Ad 30/09/09\gbp si 12500@1=12500\gbp ic 339000/351500\

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Capital

Type: 88(2)

Description: Ad 30/09/09\gbp si 7000@1=7000\gbp ic 332000/339000\

Documents

View document PDF

Memorandum articles

Date: 02 Oct 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 02 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Capital

Type: 122

Description: Gbp sr 10000@1

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Capital

Type: 122

Description: Gbp sr 10000@1

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 02/10/08\gbp si 60000@1=60000\gbp ic 292000/352000\

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 13 Jun 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 13 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/07; full list of members

Documents

View document PDF

Memorandum articles

Date: 27 Feb 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 27 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

AVOCANA LTD

24 WATERSIDE PLACE,SAWBRIDGEWORTH,CM21 9RF

Number:11898695
Status:ACTIVE
Category:Private Limited Company

BELONE TECHNICAL LIMITED

IVY BURN HOUSE,ANTRIM,BT41 3RA

Number:NI049450
Status:ACTIVE
Category:Private Limited Company

EDGE PETROL LIMITED

55 LOUDOUN ROAD,LONDON,NW8 0DL

Number:09634738
Status:ACTIVE
Category:Private Limited Company

FARRINGDON COMPUTERS LIMITED

20 TINSHILL LANE,LEEDS,LS16 7AP

Number:01860549
Status:LIQUIDATION
Category:Private Limited Company

SALT & LIGHT

4 WARREN ROAD,LISS,GU33 7BY

Number:02368135
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TK UNIQUE LTD

FIRST FLOOR,LONDON,E15 4QZ

Number:11215421
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