WIGINGTON & SONS (PROPERTY) LIMITED

05829425
THE STEPS HIGH STREET MORETON-IN-MARSH ENGLAND GL56 0AX

Documents

Documents
Date Category Description Pages
08 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2024 accounts Annual Accounts 9 Buy now
09 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Feb 2023 accounts Annual Accounts 3 Buy now
16 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Aug 2022 officers Change of particulars for director (Mrs Jayne Melanie Wigington) 2 Buy now
15 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Aug 2022 officers Change of particulars for director (Mrs Jayne Melanie Wigington) 2 Buy now
15 Aug 2022 officers Change of particulars for director (Mr James Thomas Wigington) 2 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
11 Mar 2022 officers Appointment of director (Mrs Jayne Melanie Wigington) 2 Buy now
09 Mar 2022 change-of-name Certificate Change Of Name Company 3 Buy now
23 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Feb 2022 accounts Annual Accounts 3 Buy now
21 May 2021 accounts Annual Accounts 3 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2020 officers Change of particulars for director (Mr James Thomas Wigington) 2 Buy now
24 Sep 2020 resolution Resolution 3 Buy now
27 Feb 2020 accounts Annual Accounts 2 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jun 2019 resolution Resolution 1 Buy now
17 Jun 2019 capital Return of Allotment of shares 8 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 12 Buy now
22 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Apr 2018 capital Return of Allotment of shares 4 Buy now
18 Apr 2018 resolution Resolution 1 Buy now
27 Feb 2018 accounts Annual Accounts 7 Buy now
29 Jun 2017 officers Change of particulars for director (James Thomas Wigington Wigington) 2 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Feb 2017 accounts Annual Accounts 3 Buy now
07 Jul 2016 annual-return Annual Return 6 Buy now
27 Jun 2016 resolution Resolution 15 Buy now
27 Jun 2016 capital Return of Allotment of shares 4 Buy now
21 Jun 2016 mortgage Statement of satisfaction of a charge 7 Buy now
13 Apr 2016 accounts Annual Accounts 3 Buy now
16 Jun 2015 annual-return Annual Return 3 Buy now
27 Feb 2015 accounts Annual Accounts 6 Buy now
10 Jul 2014 annual-return Annual Return 3 Buy now
10 Jul 2014 officers Change of particulars for director (James Thomas Wigington Wigington) 2 Buy now
14 Feb 2014 accounts Annual Accounts 5 Buy now
05 Jun 2013 annual-return Annual Return 3 Buy now
25 Feb 2013 accounts Annual Accounts 7 Buy now
06 Aug 2012 annual-return Annual Return 3 Buy now
29 Feb 2012 accounts Annual Accounts 6 Buy now
04 Aug 2011 annual-return Annual Return 3 Buy now
28 Feb 2011 accounts Annual Accounts 6 Buy now
07 Oct 2010 officers Termination of appointment of director (Jayne Meehan) 2 Buy now
05 Jul 2010 annual-return Annual Return 4 Buy now
26 Feb 2010 accounts Annual Accounts 8 Buy now
09 Jul 2009 officers Appointment terminated secretary thomas young 1 Buy now
29 May 2009 annual-return Return made up to 25/05/09; full list of members 4 Buy now
29 May 2009 address Registered office changed on 29/05/2009 from hawkswood farm gospel oak lane pathlow stratford upon avon warwickshire CV37 0JA 1 Buy now
29 May 2009 address Location of debenture register 1 Buy now
29 May 2009 address Location of register of members 1 Buy now
29 May 2009 address Registered office changed on 29/05/2009 from the old post house, radford road flyford flavell worcestershire WR7 4DL 1 Buy now
30 Mar 2009 accounts Annual Accounts 4 Buy now
25 Jun 2008 annual-return Return made up to 25/05/08; full list of members 4 Buy now
25 Mar 2008 accounts Annual Accounts 4 Buy now
26 Jun 2007 mortgage Particulars of mortgage/charge 7 Buy now
05 Jun 2007 capital Ad 17/05/07--------- £ si 1@1=1 1 Buy now
05 Jun 2007 capital Ad 26/05/06--------- £ si 1@1=1 1 Buy now
05 Jun 2007 annual-return Return made up to 25/05/07; full list of members 3 Buy now
23 Jun 2006 officers New director appointed 2 Buy now
23 Jun 2006 officers New director appointed 1 Buy now
23 Jun 2006 officers New secretary appointed 1 Buy now
23 Jun 2006 officers Secretary resigned 1 Buy now
23 Jun 2006 officers Director resigned 1 Buy now
25 May 2006 incorporation Incorporation Company 12 Buy now