WIGGINTON FIELDS RESIDENTS ASSOCIATION LIMITED

05434968
TIGH-NA-GEATA 7 WIGGINTON FIELDS TIGH NA GEATA WIGGINTON FIELDS FARM WIGGINTON TAMWORTH B79 9LH

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
12 Sep 2024 accounts Annual Accounts 4 Buy now
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2023 accounts Annual Accounts 4 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2022 accounts Annual Accounts 4 Buy now
13 Apr 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Apr 2022 accounts Annual Accounts 4 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2022 gazette Gazette Notice Compulsory 1 Buy now
25 May 2021 accounts Annual Accounts 3 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2021 officers Appointment of director (Mr Daniel Wayne Bathie) 2 Buy now
17 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2020 accounts Amended Accounts 4 Buy now
28 May 2020 officers Termination of appointment of director (Simon Paul Steggles) 1 Buy now
08 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2020 accounts Annual Accounts 2 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2019 accounts Annual Accounts 4 Buy now
23 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2018 officers Termination of appointment of director (John Clifford Morris) 1 Buy now
18 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2018 accounts Annual Accounts 2 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Jan 2017 accounts Annual Accounts 3 Buy now
04 Jan 2017 officers Appointment of director (Mr Simon Paul Steggles) 2 Buy now
26 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2016 officers Appointment of secretary (Mr Daniel Wayne Bathie) 2 Buy now
26 May 2016 officers Termination of appointment of secretary (Paul Frost) 1 Buy now
25 May 2016 annual-return Annual Return 5 Buy now
27 Jan 2016 accounts Annual Accounts 3 Buy now
06 May 2015 annual-return Annual Return 5 Buy now
30 Jan 2015 accounts Annual Accounts 3 Buy now
14 May 2014 annual-return Annual Return 5 Buy now
03 Dec 2013 accounts Annual Accounts 3 Buy now
01 May 2013 annual-return Annual Return 5 Buy now
28 Jan 2013 accounts Annual Accounts 4 Buy now
08 May 2012 annual-return Annual Return 5 Buy now
25 Jan 2012 accounts Annual Accounts 4 Buy now
21 Jun 2011 annual-return Annual Return 5 Buy now
27 Jan 2011 accounts Annual Accounts 5 Buy now
14 Jun 2010 annual-return Annual Return 5 Buy now
23 Apr 2010 officers Appointment of director (John Morris) 2 Buy now
19 Apr 2010 officers Appointment of secretary (Paul Frost) 2 Buy now
19 Apr 2010 officers Termination of appointment of secretary (Daniel Bathie) 2 Buy now
19 Apr 2010 officers Termination of appointment of director (Lawrence Borthwick) 2 Buy now
14 Jan 2010 accounts Annual Accounts 6 Buy now
08 Jun 2009 annual-return Return made up to 25/04/09; full list of members 5 Buy now
16 Oct 2008 accounts Annual Accounts 4 Buy now
21 Jul 2008 annual-return Return made up to 25/04/08; full list of members 5 Buy now
04 Aug 2007 address Registered office changed on 04/08/07 from: peggs barn haselour house court harlaston tamworth staffordshire B79 9JJ 1 Buy now
04 Aug 2007 officers Secretary resigned 1 Buy now
04 Aug 2007 officers Director resigned 1 Buy now
04 Aug 2007 officers New director appointed 2 Buy now
04 Aug 2007 officers New secretary appointed 2 Buy now
29 May 2007 accounts Annual Accounts 3 Buy now
14 May 2007 annual-return Return made up to 25/04/07; full list of members 4 Buy now
23 Apr 2007 accounts Annual Accounts 1 Buy now
06 Jun 2006 annual-return Return made up to 25/04/06; full list of members 6 Buy now
06 Jun 2006 officers New secretary appointed 2 Buy now
06 Jun 2006 officers Secretary resigned 1 Buy now
05 May 2005 officers Director resigned 1 Buy now
05 May 2005 address Registered office changed on 05/05/05 from: 76 whitchurch road cardiff CF14 3LX 1 Buy now
05 May 2005 officers New secretary appointed 2 Buy now
05 May 2005 officers New director appointed 2 Buy now
05 May 2005 officers Secretary resigned 1 Buy now
25 Apr 2005 incorporation Incorporation Company 13 Buy now