THE WIGHT SEAGULL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR GLEN ROY DRYSDALE / 07/02/2017

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN ROY DRYSDALE / 22/01/2019

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MR GLEN ROY DRYSDALE / 01/02/2019

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIA FRANCES DRYSDALE / 01/02/2019

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MR GLEN ROY DRYSDALE / 22/01/2019

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 1 & 2 THE BARN OLDWICK WEST STOKE ROAD CHICHESTER WEST SUSSEX PO18 9AA

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/03/1822 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073388020002

View Document

22/03/1822 March 2018 31/08/17 UNAUDITED ABRIDGED

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA FRANCES DRYSDALE

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MRS JULIA FRANCES DRYSDALE

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN ROY DRYSDALE / 20/07/2016

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/08/156 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM PYLE HOUSE 136-137 PYLE STREET NEWPORT ISLE OF WIGHT PO30 1JW

View Document

17/09/1417 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/09/1310 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM ABBEY HOUSE HICKLEYS COURT SOUTH STREET FARNHAM SURREY GU9 7QQ UNITED KINGDOM

View Document

14/08/1214 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR KALVIR GOSAL

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR SATVIR GOSAL

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/10/1124 October 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

23/09/1023 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/08/106 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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