WIGG MOTOR ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

28/12/1628 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

29/12/1529 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM, UNIT 5E MOOR BUSINESS PARK ELLOUGH ROAD, BECCLES, SUFFOLK, NR34 7TQ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SAIT / 30/11/2014

View Document

06/03/156 March 2015 SAIL ADDRESS CHANGED FROM: LOVEWELL BLAKE 9 QUAY VIEW BUSINESS PARK BARNARDS WAY LOWESTOFT SUFFOLK NR32 2HD ENGLAND

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/03/146 March 2014 SAIL ADDRESS CHANGED FROM: C/O LOVEWELL BLAKE 89 BRIDGE ROAD OULTON BROAD LOWESTOFT SUFFOLK NR32 3LN ENGLAND

View Document

06/03/146 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/03/135 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SAIT / 31/03/2011

View Document

28/02/1228 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 SAIL ADDRESS CHANGED FROM: C/O SCRUTTON BLAND SANDERSON HOUSE MUSEUM STREET IPSWICH SUFFOLK IP1 1HE ENGLAND

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY ROSEMARY CULLUM

View Document

08/03/118 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY CULLUM / 13/12/2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SAIT / 25/02/2010

View Document

01/03/101 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 SAIL ADDRESS CREATED

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM, SANDERSON HOUSE MUSEUM STREET, IPSWICH, SUFFOLK, IP1 1HE

View Document

16/02/0916 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM, UNIT 5E, MOOR BUSINESS PARK, ELLOUGH ROAD, BECCLES, NR34 7TQ

View Document

16/02/0916 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/02/0916 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 NC INC ALREADY ADJUSTED 11/12/07

View Document

28/12/0728 December 2007 £ NC 1251/5000 11/12/0

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/09/016 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0115 May 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 REGISTERED OFFICE CHANGED ON 15/05/01 FROM: CLEARVIEW, THE STREET BARNBY, BECCLES SUFFOLK, NR34 7QB

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/02/9824 February 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/02/9726 February 1997 RETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/03/966 March 1996 RETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/02/9521 February 1995 RETURN MADE UP TO 12/02/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

11/10/9411 October 1994 DIRECTOR RESIGNED

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/03/9422 March 1994 RETURN MADE UP TO 12/02/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/02/9325 February 1993 RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/06/922 June 1992 RETURN MADE UP TO 12/02/92; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 REGISTERED OFFICE CHANGED ON 02/06/92

View Document

14/04/9214 April 1992 £ NC 1000/1251 10/03/92

View Document

14/04/9214 April 1992 NC INC ALREADY ADJUSTED 10/03/92

View Document

23/03/9223 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9223 March 1992 NEW DIRECTOR APPOINTED

View Document

23/03/9223 March 1992 NEW DIRECTOR APPOINTED

View Document

23/03/9223 March 1992 NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/03/9112 March 1991 ALTER MEM AND ARTS 15/02/91

View Document

12/03/9112 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9126 February 1991 REGISTERED OFFICE CHANGED ON 26/02/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

25/02/9125 February 1991 COMPANY NAME CHANGED SPEED 1113 LIMITED CERTIFICATE ISSUED ON 26/02/91

View Document

12/02/9112 February 1991 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