THE WIGGLY WORM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewAppointment of Ms Ayako Hirota as a director on 2025-08-14

View Document

15/07/2515 July 2025 NewAppointment of Mr Michael Kevin Edward Barlow as a director on 2025-07-14

View Document

25/06/2525 June 2025 Appointment of Mrs Roseann Ella Cassidy Thompson as a director on 2025-06-25

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/10/247 October 2024 Termination of appointment of John William Pallett as a director on 2024-09-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/01/248 January 2024 Appointment of Ms Jessica Price as a director on 2024-01-08

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/08/2323 August 2023 Appointment of Mrs Alison Kerry Koeltgen as a director on 2023-08-21

View Document

03/08/233 August 2023 Termination of appointment of Amanda Jane Capon as a director on 2023-07-24

View Document

30/07/2330 July 2023 Termination of appointment of Howard George Mence as a director on 2023-07-30

View Document

17/07/2317 July 2023 Appointment of Mr John William Pallett as a director on 2023-07-10

View Document

09/05/239 May 2023 Director's details changed for Ms Hannah Andrews on 2023-05-09

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

09/05/239 May 2023 Director's details changed for Mrs Miranda Jane Steele on 2023-05-09

View Document

09/05/239 May 2023 Director's details changed for Ms Amanda Jane Capon on 2023-05-09

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

15/02/2215 February 2022 Appointment of Mr Nicholas James Howells as a director on 2022-02-02

View Document

15/02/2215 February 2022 Termination of appointment of Geraldine Maria Mark as a director on 2022-02-02

View Document

15/02/2215 February 2022 Appointment of Mr Howard George Mence as a director on 2022-02-02

View Document

15/02/2215 February 2022 Registered office address changed from Springbank Community Centre Springbank Way Cheltenham GL51 0LG England to 52 Westgate Street Gloucester Gloucestershire GL1 2NF on 2022-02-15

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

03/08/213 August 2021 Termination of appointment of Robin Graham Moinet as a director on 2021-07-21

View Document

06/08/206 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KEELY JANE BARNFIELD / 10/01/2020

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH ANDREWS / 14/08/2019

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KEELY JANE COATES / 26/06/2019

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR TIM RUSSON

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MS KEELY JANE COATES

View Document

29/05/1929 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA SCOTT / 17/05/2018

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GRAHAM MOINET / 17/05/2018

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

13/04/1813 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MRS MIRANDA JANE STEELE

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

03/05/173 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM GREEN LODGE ULLENWOOD MANOR CHELTENHAM GLOUCESTERSHIRE GL53 9QU ENGLAND

View Document

04/08/164 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

13/05/1613 May 2016 08/05/16 NO MEMBER LIST

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEE

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR JANICE URBAN-SMITH

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MS HANNAH ANDREWS

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR TIM RUSSON

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH CUNNINGHAM

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MRS GERALDINE MARIA MARK

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM OSBOURNE COTTAGE FAR OAKRIDGE STROUD GLOUCESTERSHIRE GL6 7PF

View Document

25/06/1525 June 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

02/06/152 June 2015 08/05/15 NO MEMBER LIST

View Document

16/06/1416 June 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

06/06/146 June 2014 08/05/14 NO MEMBER LIST

View Document

31/07/1331 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 08/05/13 NO MEMBER LIST

View Document

16/07/1216 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

23/05/1223 May 2012 08/05/12 NO MEMBER LIST

View Document

08/06/118 June 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 08/05/11 NO MEMBER LIST

View Document

23/06/1023 June 2010 08/05/10 NO MEMBER LIST

View Document

06/05/106 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY DUNCAN RICHARDSON

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR DUNCAN RICHARDSON

View Document

15/05/0915 May 2009 ANNUAL RETURN MADE UP TO 08/05/09

View Document

06/03/096 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED ROBIN GRAHAM MOINET

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED SARAH LOIS CUNNINGHAM

View Document

13/10/0813 October 2008 DIRECTOR AND SECRETARY APPOINTED DUNCAN RICHARDSON LOGGED FORM

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICHOLAS ANDREWS

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 39 SAINT MARGARETS STREET CANTERBURY KENT CT1 2TX

View Document

02/10/082 October 2008 DIRECTOR APPOINTED DUNCAN JOSEPH RICHARDSON

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR RENATA REES

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICHOLAS ANDREWS

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED JOANNA SCOTT

View Document

04/07/084 July 2008 DIRECTOR APPOINTED JAN URBAN-SMITH LOGGED FORM

View Document

04/07/084 July 2008 APPOINTMENT TERMINATE, DIRECTOR GEORGE CROFTON-MARTIN LOGGED FORM

View Document

04/07/084 July 2008 DIRECTOR APPOINTED CHRIS DEE LOGGED FORM

View Document

04/07/084 July 2008 DIRECTOR APPOINTED RENATA REES LOGGED FORM

View Document

03/07/083 July 2008 DIRECTOR APPOINTED JAN URBAN-SMITH

View Document

03/07/083 July 2008 DIRECTOR APPOINTED DR RENATA REES

View Document

03/07/083 July 2008 DIRECTOR APPOINTED CHRIS DEE

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE CROFTON MARTIN

View Document

20/05/0820 May 2008 ANNUAL RETURN MADE UP TO 08/05/08

View Document

19/05/0819 May 2008 CURREXT FROM 31/05/2008 TO 31/10/2008

View Document

08/05/078 May 2007 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