WIGGINTON FIELDS RESIDENTS ASSOCIATION LIMITED

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

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