WIDGEWA LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

21/09/2321 September 2023 Current accounting period extended from 2024-01-16 to 2024-03-31

View Document

24/08/2324 August 2023 Notification of Julie Stephenson as a person with significant control on 2023-08-10

View Document

24/08/2324 August 2023 Cessation of Andrew George Simpson as a person with significant control on 2023-08-10

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

24/02/2324 February 2023 Accounts for a dormant company made up to 2023-01-16

View Document

16/01/2316 January 2023 Annual accounts for year ending 16 Jan 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

03/11/223 November 2022 Accounts for a dormant company made up to 2022-01-16

View Document

16/01/2216 January 2022 Annual accounts for year ending 16 Jan 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/01/21

View Document

28/01/2128 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/01/20

View Document

16/01/2116 January 2021 Annual accounts for year ending 16 Jan 2021

View Accounts

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

16/01/2016 January 2020 Annual accounts for year ending 16 Jan 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/01/19

View Document

16/01/1916 January 2019 Annual accounts for year ending 16 Jan 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/01/18

View Document

16/01/1816 January 2018 Annual accounts for year ending 16 Jan 2018

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/01/17

View Document

16/01/1716 January 2017 Annual accounts for year ending 16 Jan 2017

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/01/16

View Document

16/01/1616 January 2016 Annual accounts for year ending 16 Jan 2016

View Accounts

04/12/154 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

19/11/1519 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/01/15

View Document

16/01/1516 January 2015 Annual accounts for year ending 16 Jan 2015

View Accounts

18/12/1418 December 2014 SECRETARY'S CHANGE OF PARTICULARS / JEREMY STEPHENSON / 18/12/2014

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CAROLINE STEPHENSON / 18/12/2014

View Document

04/12/144 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

16/10/1416 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/01/14

View Document

16/01/1416 January 2014 Annual accounts for year ending 16 Jan 2014

View Accounts

05/12/135 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/01/13

View Document

16/01/1316 January 2013 Annual accounts for year ending 16 Jan 2013

View Accounts

04/01/134 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 16 January 2012

View Document

16/03/1216 March 2012 PREVSHO FROM 31/03/2012 TO 16/01/2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/118 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/109 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM VICARSFORD FARM LEUCHARS FIFE KY16 0DT

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE SIMPSON / 01/11/2009

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, SECRETARY JAMES HAIR & CO

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 59 BONNYGATE CUPAR FIFE KY15 4BY

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED JULIE STEPHENSON

View Document

22/01/1022 January 2010 SECRETARY APPOINTED JEREMY STEPHENSON

View Document

21/01/1021 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES HAIR & CO / 01/12/2009

View Document

21/01/1021 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE SIMPSON / 01/12/2009

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 1B LIVILANDS GATE STIRLING FK8 2AT

View Document

13/06/0713 June 2007 COMPANY NAME CHANGED BUCHANAN FAMILY PROPERTIES LIMIT ED CERTIFICATE ISSUED ON 13/06/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/031 December 2003 SECRETARY RESIGNED

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