A WIGGLESWORTH AND COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Total exemption full accounts made up to 2023-12-31 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-17 with no updates |
29/10/2429 October 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
08/08/248 August 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
06/02/246 February 2024 | Total exemption full accounts made up to 2023-03-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-03-31 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-17 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-17 with no updates |
02/12/212 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES |
19/10/2019 October 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047007620004 |
28/05/2028 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047007620003 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/12/196 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/01/1910 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 047007620004 |
29/11/1829 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
17/04/1817 April 2018 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
27/01/1727 January 2017 | ALTER ARTICLES 03/01/2017 |
26/01/1726 January 2017 | ALTER ARTICLES 03/01/2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/12/1523 December 2015 | 01/04/15 STATEMENT OF CAPITAL GBP 110 |
08/05/158 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 047007620003 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/03/1519 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/10/1422 October 2014 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM SPRINGFIELD HOUSE SOUTH PARADE DONCASTER SOUTH YORKSHIRE DN1 2EG |
23/05/1423 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
23/05/1423 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/02/1419 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/03/131 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/02/1217 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/06/117 June 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
06/06/116 June 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
11/05/1011 May 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
31/03/1031 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
31/03/1031 March 2010 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JARVIS |
18/08/0918 August 2009 | COMPANY NAME CHANGED BARTHOLOMEW ACCOUNTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 18/08/09 |
08/06/098 June 2009 | SECRETARY APPOINTED ARTHUR WIGGLESWORTH |
08/06/098 June 2009 | APPOINTMENT TERMINATED SECRETARY KLAUS SCHOTTLER |
08/06/098 June 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
01/06/091 June 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/05/099 May 2009 | REGISTERED OFFICE CHANGED ON 09/05/2009 FROM 1 PHIPP STREET LONDON EC2A 4PS |
03/11/083 November 2008 | APPOINTMENT TERMINATED DIRECTOR KLAUS SCHOTTLER |
19/05/0819 May 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
07/04/087 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
04/08/074 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/07/0718 July 2007 | NEW SECRETARY APPOINTED |
18/07/0718 July 2007 | DIRECTOR RESIGNED |
18/07/0718 July 2007 | NEW DIRECTOR APPOINTED |
06/07/076 July 2007 | NEW DIRECTOR APPOINTED |
06/07/076 July 2007 | NEW DIRECTOR APPOINTED |
06/07/076 July 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
13/03/0713 March 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
02/08/062 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
21/07/0621 July 2006 | DIRECTOR RESIGNED |
31/03/0631 March 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
16/02/0516 February 2005 | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
28/01/0528 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
17/03/0417 March 2004 | RETURN MADE UP TO 29/02/04; FULL LIST OF MEMBERS |
23/09/0323 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
01/04/031 April 2003 | SECRETARY RESIGNED |
18/03/0318 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of A WIGGLESWORTH AND COMPANY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company