WIGGLETREE LIMITED

Company Documents

DateDescription
11/02/1511 February 2015 DIRECTOR APPOINTED MR ASA CHRISTOPHER WILSON

View Document

25/09/1425 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 SECRETARY APPOINTED MR ASA WILSON

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR HOWARD BIRD-ROBINSON

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM
C/O HAMILTONS ACCOUNTANTS GREAT CORNBOW
HALESOWEN
WEST MIDLANDS
B63 3AB

View Document

24/09/1424 September 2014 SECRETARY APPOINTED MR ASA WILSON

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR HOWARD JAMES BIRD-ROBINSON

View Document

24/06/1424 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM
C/O HAMILTONS ACCOUNTANTS GREAT CORNBOW
HALESOWEN
WEST MIDLANDS
B63 3AB
ENGLAND

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM
21 BEAMINSTER ROAD
SOLIHULL
WEST MIDLANDS
B91 1NA
ENGLAND

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, SECRETARY JAMES BIRD

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM
BEAMINSTER HOUSE 22 BEAMINSTER ROAD
SOLIHULL
WEST MIDLANDS
B91 1NA
ENGLAND

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/06/1424 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR JACOB JOHNSON

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, SECRETARY JUNE JOHNSON

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM
27 GREAT SOUTHSEA STREET
SOUTHSEA
HAMPSHIRE
PO5 3BY
ENGLAND

View Document

14/02/1414 February 2014 SECRETARY APPOINTED MR JAMES HOWARD BIRD

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR JUNE JOHNSON

View Document

15/08/1315 August 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM
C/O WIGGLETREE.COM
THE GROUND FLOOR BUILDING 1000
LAKESIDE
NORTH HARBOUR
HAMPSHIRE
PO6 3EZ
UNITED KINGDOM

View Document

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

View Accounts

27/01/1327 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/08/122 August 2012 PREVEXT FROM 31/05/2012 TO 30/06/2012

View Document

06/07/126 July 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 27 GREAT SOUTHSEA STREET SOUTHSEA HAMPSHIRE PO5 3BY UNITED KINGDOM

View Document

12/05/1112 May 2011 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