R. & E. WIGGANS LIMITED

Company Documents

DateDescription
14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM HIGHFIELD COURT TOLLGATE CHANDLER'S FORD EASTLEIGH SO53 3TY

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 12 PERCY ROAD BOSCOMBE BOURNEMOUTH DORSET BH5 1JF

View Document

01/05/181 May 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

01/05/181 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/05/181 May 2018 SPECIAL RESOLUTION TO WIND UP

View Document

01/05/181 May 2018 RESOLUTION INSOLVENCY:RESOLUTION RE. POWERS OF LIQUIDATOR

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

30/11/1730 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 PREVEXT FROM 28/02/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNE JUDITH JAMES / 31/12/2012

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNE JUDITH LUDGATE / 31/12/2012

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

23/01/1223 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/04/116 April 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARY PATRICIA LUDGATE / 14/01/2011

View Document

01/12/101 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 14/01/10 NO CHANGES

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 14/01/08; NO CHANGE OF MEMBERS

View Document

26/03/0826 March 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

07/12/077 December 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/12/077 December 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/12/077 December 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

01/06/071 June 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

01/06/071 June 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

01/06/071 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 12 PERCY ROAD BOSCOMBE BOURNEMOUTH DORSET BH5 1JF

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: 32 WISHART GARDENS MUSCLIFFE BOURNMOUTH DORSET BH9 3QZ

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

03/01/033 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: 9 OAKS DRIVE ST. LEONARDS RINGWOOD HAMPSHIRE BH24 2QP

View Document

04/03/024 March 2002 NEW SECRETARY APPOINTED

View Document

04/03/024 March 2002 REGISTERED OFFICE CHANGED ON 04/03/02

View Document

04/03/024 March 2002 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/03/024 March 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

27/02/9827 February 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

02/03/952 March 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

06/07/946 July 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

21/01/9421 January 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/936 January 1993 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

23/10/9223 October 1992 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 RETURN MADE UP TO 14/01/90; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

02/04/902 April 1990 RETURN MADE UP TO 14/01/89; NO CHANGE OF MEMBERS

View Document

31/05/8931 May 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

11/08/8811 August 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

01/07/881 July 1988 FIRST GAZETTE

View Document

08/06/878 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/8724 April 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

24/04/8724 April 1987 ANNUAL RETURN MADE UP TO 14/01/87

View Document

18/09/8618 September 1986 FULL ACCOUNTS MADE UP TO 28/02/82

View Document

09/07/869 July 1986 ANNUAL RETURN MADE UP TO 14/01/86

View Document

09/07/869 July 1986 FULL ACCOUNTS MADE UP TO 28/02/85

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