BRIAN WOGAN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

29/10/2429 October 2024 Satisfaction of charge 021923590005 in full

View Document

06/10/246 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Memorandum and Articles of Association

View Document

07/08/247 August 2024 Resolutions

View Document

29/06/2429 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/11/231 November 2023 Statement of company's objects

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/09/1813 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021923590008

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE WOGAN

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN ADRIAN WOGAN

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021923590007

View Document

25/04/1725 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021923590006

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021923590006

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

04/07/154 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021923590005

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 DIRECTOR APPOINTED MISS LAURA AMY WOGAN

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR JAMES BRIAN WOGAN

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

31/08/1131 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

03/08/113 August 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/07/107 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ADRIAN WOGAN / 20/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE WOGAN / 21/06/2010

View Document

22/09/0922 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/09/097 September 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 VARYING SHARE RIGHTS AND NAMES

View Document

16/09/0316 September 2003 CONVE 28/08/03

View Document

30/08/0330 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 £ IC 5000/1000 10/03/99 £ SR 4000@1=4000

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/09/9617 September 1996 REGISTERED OFFICE CHANGED ON 17/09/96 FROM: 34 ST NICHOLAS STREET BRISTOL BS1 1TG

View Document

17/09/9617 September 1996 NEW SECRETARY APPOINTED

View Document

09/08/969 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9627 June 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 30/06/95; CHANGE OF MEMBERS

View Document

24/11/9424 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/07/947 July 1994 RETURN MADE UP TO 30/06/94; CHANGE OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS; AMEND

View Document

09/11/929 November 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

09/11/929 November 1992 NC INC ALREADY ADJUSTED 18/12/91

View Document

09/11/929 November 1992 NC INC ALREADY ADJUSTED 18/12/91

View Document

27/05/9227 May 1992 £ NC 100/5000 18/12/9

View Document

27/05/9227 May 1992 NC INC ALREADY ADJUSTED 18/12/91

View Document

06/04/926 April 1992 COMPANY NAME CHANGED REBWIX LIMITED CERTIFICATE ISSUED ON 07/04/92

View Document

01/04/921 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9212 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/918 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

08/09/918 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

24/07/9124 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

04/09/894 September 1989 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 EXEMPTION FROM APPOINTING AUDITORS 010289

View Document

04/09/894 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

11/01/8811 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 REGISTERED OFFICE CHANGED ON 11/01/88 FROM: 70/74 CITY RD LONDON EC1Y 2DQ

View Document

11/11/8711 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NAMAKOYE LTD


  • 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