WIGHT FENCING LIMITED

Company Documents

DateDescription
10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/08/2019

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EPS EVENT LIMITED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM CHESTER HOUSE FULHAM HIGH STREET LONDON SW6 3JW

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT LANGFORD

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT LANGFORD

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GIDDINGS

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BURKE

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH MORRIS

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR ANTHONY DAVID SINCLAIR

View Document

25/04/1825 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/08/1519 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEITH IMRAY MORRIS / 08/04/2015

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/09/1410 September 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/08/1315 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 55 FULHAM HIGH STREET LONDON SW6 3JJ

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/07/1231 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

28/02/1228 February 2012 13/01/12 STATEMENT OF CAPITAL GBP 400

View Document

31/08/1131 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BURKE / 01/10/2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLAIR TIMOTHY GIDDINGS / 01/10/2009

View Document

31/08/1031 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/08/0924 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 DIRECTOR APPOINTED KEITH MORRIS

View Document

08/05/098 May 2009 NC INC ALREADY ADJUSTED 26/03/08

View Document

08/05/098 May 2009 DIRECTOR APPOINTED ANTHONY BURKE

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/08/0821 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR LINDSAY WEATHERSTON

View Document

21/08/0821 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT LANGFORD / 01/01/2008

View Document

04/04/084 April 2008 COMPANY NAME CHANGED SOLO PRESENTS LIMITED CERTIFICATE ISSUED ON 10/04/08

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 AUDITOR'S RESIGNATION

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/068 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 55 FULHAM HIGH STREET LONDON SW6 3JJ

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 33 GOLDEN SQUARE LONDON W1F 9JT

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/09/049 September 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0321 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/0310 September 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0324 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/08/0215 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/025 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 AUDITOR'S RESIGNATION

View Document

25/03/0225 March 2002 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 REGISTERED OFFICE CHANGED ON 29/01/02 FROM: 55 FULHAM HIGH STREET LONDON SW6 3JJ

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/07/0120 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/09/9915 September 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/09/988 September 1998 RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/09/9724 September 1997 RETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 COMPANY NAME CHANGED SOLO-ITG PRESENTS LIMITED CERTIFICATE ISSUED ON 02/01/97

View Document

30/12/9630 December 1996 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/08/9630 August 1996 RETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 RETURN MADE UP TO 26/07/95; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 NEW DIRECTOR APPOINTED

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

09/09/949 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/949 September 1994 NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 REGISTERED OFFICE CHANGED ON 09/09/94 FROM: 61,FAIRVIEW AVENUE WIGMORE GILLINGHAM, KENT. ME8 0QP

View Document

05/09/945 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/07/9426 July 1994 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