T & J WIGNALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/11/2223 November 2022 Second filing of Confirmation Statement dated 2022-05-08

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/04/2123 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL WIGNALL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/07/2020 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/07/1916 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

25/04/1825 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/06/172 June 2017 19/05/17 STATEMENT OF CAPITAL GBP 3150

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM THE CEDARS FARM DRUMACRE LANE EAST LONGTON PRESTON PR4 4SD

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS WIGNALL / 30/01/2017

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DIANA CHRISTINE WIGNALL / 30/01/2017

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID WIGNALL / 30/01/2017

View Document

14/02/1714 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN THOMAS WIGNALL / 30/01/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/06/1629 June 2016 SECOND FILING WITH MUD 08/05/16 FOR FORM AR01

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/05/1620 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

01/04/141 April 2014 ADOPT ARTICLES 09/12/2013

View Document

31/03/1431 March 2014 31/01/14 STATEMENT OF CAPITAL GBP 3050

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/05/1321 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/05/1222 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/05/1124 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

14/05/1014 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/11/0918 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/11/0918 November 2009 SAIL ADDRESS CREATED

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/05/0914 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/06/083 June 2008 DIRECTOR APPOINTED PAUL DAVID WIGNALL

View Document

30/05/0830 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/06/0726 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

31/05/9831 May 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

14/05/9714 May 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

25/05/9425 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

11/05/9411 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9411 May 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

28/05/9328 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9328 May 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

02/07/922 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

24/06/9224 June 1992 RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS

View Document

24/06/9224 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9224 June 1992 REGISTERED OFFICE CHANGED ON 24/06/92

View Document

08/07/918 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

01/07/911 July 1991 RETURN MADE UP TO 08/05/91; NO CHANGE OF MEMBERS

View Document

23/05/9023 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

23/05/9023 May 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

15/03/8815 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/8821 January 1988 WD 31/12/87 AD 15/09/87--------- £ SI 1998@1=1998 £ IC 2/2000

View Document

21/01/8821 January 1988 WD 31/12/87 PD 15/09/87--------- £ SI 2@1

View Document

12/11/8712 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

23/10/8723 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/8719 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/8719 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 REGISTERED OFFICE CHANGED ON 01/10/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

01/10/871 October 1987 COMPANY NAME CHANGED FINEMINE LIMITED CERTIFICATE ISSUED ON 02/10/87

View Document

25/09/8725 September 1987 ALTER MEM AND ARTS 150987

View Document

27/08/8727 August 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


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