WIGGINS & CO.LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/07/2314 July 2023 Satisfaction of charge 001587290004 in full

View Document

14/07/2314 July 2023 Satisfaction of charge 1 in full

View Document

14/07/2314 July 2023 Satisfaction of charge 2 in full

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-18 with updates

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

14/03/1914 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 001587290004

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001587290003

View Document

17/05/1817 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 001587290003

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 6 HAZELWOOD ROAD NORTHAMPTON NORTHANTS NN1 1LW

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/04/1628 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/05/1512 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM CHURCH LODGE, HIGH STREET CREATON NORTHAMPTON NN6 8NA

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, SECRETARY FRANCES HUNT

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCES HUNT

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/05/1310 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

02/04/132 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MRS KATHERINE LOUISE HUNT

View Document

01/05/121 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

30/03/1230 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

18/04/1118 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

24/06/1024 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

30/04/1030 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

06/05/096 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

01/05/081 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: HOG HOLE SPINNEY HOLCOT ROAD, MOULTON NORTHAMPTON NORTHAMPTONSHIRE NN3 7NW

View Document

16/06/0616 June 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

21/10/0421 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/07/9927 July 1999 REGISTERED OFFICE CHANGED ON 27/07/99 FROM: 38 CHRISTCHURCH ROAD ABINGTON NORTHAMPTON NN15LN

View Document

05/05/995 May 1999 RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

30/06/9730 June 1997 £ IC 20199/13199 30/05/97 £ SR 7000@1=7000

View Document

30/06/9730 June 1997 ALTER MEM AND ARTS 30/05/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 18/04/96; NO CHANGE OF MEMBERS

View Document

14/03/9614 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 18/04/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

03/06/943 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9428 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/04/9428 April 1994 RETURN MADE UP TO 18/04/94; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

16/02/9416 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

26/05/9326 May 1993 RETURN MADE UP TO 18/04/93; NO CHANGE OF MEMBERS

View Document

22/03/9322 March 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/05/92

View Document

12/06/9212 June 1992 RETURN MADE UP TO 18/04/92; NO CHANGE OF MEMBERS

View Document

20/05/9220 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

17/02/9217 February 1992 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/05

View Document

10/12/9110 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9110 December 1991 ALTER MEM AND ARTS 16/11/91

View Document

22/10/9122 October 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/90

View Document

02/08/912 August 1991 RETURN MADE UP TO 18/04/91; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/89

View Document

27/04/9027 April 1990 RETURN MADE UP TO 18/04/90; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

14/06/8914 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

14/06/8914 June 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 DIRECTOR RESIGNED

View Document

18/05/8818 May 1988 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 DIRECTOR RESIGNED

View Document

21/02/8721 February 1987 RETURN MADE UP TO 18/02/87; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/86

View Document

04/11/864 November 1986 REGISTERED OFFICE CHANGED ON 04/11/86 FROM: 6 ABINGTON STREET NORTHAMPTON

View Document

07/05/867 May 1986 RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 RETURN MADE UP TO 14/01/86; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

11/09/1911 September 1919 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