ARJO WIGGINS APPLETON HOLDINGS

Company Documents

DateDescription
15/10/1915 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1918 July 2019 APPLICATION FOR STRIKING-OFF

View Document

04/07/194 July 2019 SOLVENCY STATEMENT DATED 27/06/19

View Document

04/07/194 July 2019 04/07/19 STATEMENT OF CAPITAL GBP 1

View Document

04/07/194 July 2019 STATEMENT BY DIRECTORS

View Document

04/07/194 July 2019 REDUCE ISSUED CAPITAL 27/06/2019

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN NEWELL

View Document

05/09/185 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / SEQUANA CAPITAL UK LIMITED / 01/11/2017

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

01/10/161 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/02/1624 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BONDLAW SECRETARIES LIMITED / 08/06/2015

View Document

18/02/1618 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/02/156 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/02/1318 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MOUNTFORD / 01/01/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN NEWELL / 01/01/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN TREVOR HODGSON / 01/01/2011

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN TREVOR HODGSON / 01/07/2007

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MOUNTFORD / 01/02/2009

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN HODGSON / 01/02/2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NEWELL / 21/12/2008

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/03/0814 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/04/0721 April 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

18/02/0518 February 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

27/01/0527 January 2005 REDUCE ISSUED CAPITAL 11/01/05

View Document

15/12/0415 December 2004 REDUCE ISSUED CAPITAL 07/12/04

View Document

07/12/047 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/047 December 2004 REREG OTHER 07/12/04

View Document

07/12/047 December 2004 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

07/12/047 December 2004 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

07/12/047 December 2004 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

07/12/047 December 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/12/047 December 2004 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/09/0421 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: SAINT CLEMENT HOUSE ALENCON LINK BASINGSTOKE HAMPSHIRE RG21 7SB

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

08/02/048 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 AUDITOR'S RESIGNATION

View Document

20/02/0320 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/0228 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 SECRETARY RESIGNED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 REGISTERED OFFICE CHANGED ON 22/06/99 FROM: GATEWAY HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 2EE

View Document

12/05/9912 May 1999 NEW SECRETARY APPOINTED

View Document

12/05/9912 May 1999 SECRETARY RESIGNED

View Document

27/04/9927 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

06/02/996 February 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 AUDITOR'S RESIGNATION

View Document

10/06/9810 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/05/9720 May 1997 ADOPT MEM AND ARTS 12/05/97

View Document

06/02/976 February 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 S252 DISP LAYING ACC 25/07/96

View Document

05/08/965 August 1996 S366A DISP HOLDING AGM 25/07/96

View Document

05/08/965 August 1996 S386 DISP APP AUDS 25/07/96

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/04/9615 April 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

13/04/9613 April 1996 DIRECTOR RESIGNED

View Document

27/10/9527 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/04/954 April 1995 RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED

View Document

14/10/9414 October 1994 NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

15/07/9415 July 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/07/9415 July 1994 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

15/07/9415 July 1994 ALTER MEM AND ARTS 20/06/94

View Document

15/07/9415 July 1994 ADOPT MEM AND ARTS 20/06/94

View Document

15/07/9415 July 1994 REREGISTRATION PLC-PRI 20/06/94

View Document

06/04/946 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/946 April 1994 RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS

View Document

25/02/9425 February 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/93

View Document

25/02/9425 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/9417 January 1994 NC INC ALREADY ADJUSTED 20/12/93

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED

View Document

17/01/9417 January 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/12/93

View Document

01/12/931 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9326 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/05/9326 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

15/04/9315 April 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 NEW DIRECTOR APPOINTED

View Document

02/09/922 September 1992 DIRECTOR RESIGNED

View Document

11/08/9211 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9230 July 1992 SHARES AGREEMENT OTC

View Document

15/07/9215 July 1992 £ NC 57049635/100000000 19/06/92

View Document

15/07/9215 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9215 July 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/06/92

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

03/06/923 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

13/04/9213 April 1992 RETURN MADE UP TO 30/03/92; FULL LIST OF MEMBERS

View Document

23/01/9223 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/916 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9128 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9125 June 1991 NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 NEW DIRECTOR APPOINTED

View Document

17/06/9117 June 1991 COMPANY NAME CHANGED WIGGINS TEAPE APPLETON (HOLDINGS ) P.L.C. CERTIFICATE ISSUED ON 18/06/91

View Document

17/06/9117 June 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/06/91

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

18/04/9118 April 1991 RETURN MADE UP TO 30/03/91; CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 NEW DIRECTOR APPOINTED

View Document

17/08/9017 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9014 June 1990 SHARES AGREEMENT OTC

View Document

12/06/9012 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/06/9012 June 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 NC INC ALREADY ADJUSTED 21/05/90

View Document

07/06/907 June 1990 £ NC 1950000/57049635 21/

View Document

04/06/904 June 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/05/90

View Document

04/06/904 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/9016 May 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/9015 May 1990 SHARES AGREEMENT OTC

View Document

09/05/909 May 1990 REGISTERED OFFICE CHANGED ON 09/05/90 FROM: WINDSOR HOUSE 50 VICTORIA STREET LONDON SW1H 0NW

View Document

03/05/903 May 1990 NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990 NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990 NEW SECRETARY APPOINTED

View Document

03/05/903 May 1990 NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/05/90

View Document

02/05/902 May 1990 COMPANY NAME CHANGED B.A.T INVESTMENTS P.L.C. CERTIFICATE ISSUED ON 03/05/90

View Document

25/04/9025 April 1990 £ NC 1000000/1950000 20/04/90

View Document

13/03/9013 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/903 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/8919 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8923 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/05/8923 May 1989 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/893 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/888 June 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/04/8819 April 1988 NEW DIRECTOR APPOINTED

View Document

06/11/876 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/8730 October 1987 COMPANY NAME CHANGED BRITISH-AMERICAN TOBACCO INVESTM ENTS P.L.C. CERTIFICATE ISSUED ON 02/11/87

View Document

15/07/8715 July 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/8713 July 1987 RETURN MADE UP TO 09/06/87; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/03/8727 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/879 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/8620 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/8611 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/06/8620 June 1986 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

View Document


More Company Information


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