WIGHTMAN STEWART LIMITED

Company Documents

DateDescription
30/05/1230 May 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

08/05/128 May 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

08/05/128 May 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

10/04/1210 April 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON BRADFORD WEST YORKSHIRE BD19 3QB

View Document

28/03/1228 March 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009380,00007905

View Document

12/10/1112 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 30 August 2010

View Document

15/10/1015 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 August 2009

View Document

19/05/1019 May 2010 PREVSHO FROM 31/08/2009 TO 30/08/2009

View Document

08/10/098 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS; AMEND

View Document

23/10/0823 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 MEMORANDUM OF ASSOCIATION

View Document

20/10/0720 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/08/07

View Document

27/09/0727 September 2007 FIN ASSIST IN SHARE ACQ 31/08/07 ALTER MEMORANDUM 31/08/07

View Document

19/09/0719 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0719 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 NEW SECRETARY APPOINTED

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/10/06;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 1 DELPH HILL LOWTOWN PUDSEY LEEDS WEST YORKSHIRE LS28 7EB

View Document

29/10/0429 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/10/02;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/05/0224 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 S366A DISP HOLDING AGM 21/09/01 S252 DISP LAYING ACC 21/09/01

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 16/09/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 16/09/97; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 16/09/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 16/09/95; NO CHANGE OF MEMBERS

View Document

13/12/9413 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

07/10/947 October 1994

View Document

07/10/947 October 1994 RETURN MADE UP TO 16/09/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 16/09/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

22/11/9322 November 1993

View Document

22/11/9322 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/937 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

08/10/928 October 1992

View Document

08/10/928 October 1992 RETURN MADE UP TO 16/09/92; NO CHANGE OF MEMBERS

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

05/02/925 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/912 October 1991 RETURN MADE UP TO 16/09/91; NO CHANGE OF MEMBERS

View Document

02/10/912 October 1991

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

13/06/9113 June 1991 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

19/02/9119 February 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

23/01/9123 January 1991 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 RETURN MADE UP TO 16/09/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 RETURN MADE UP TO 23/09/88; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/8727 July 1987 Resolutions

View Document

27/07/8727 July 1987

View Document

27/07/8727 July 1987 ALTER MEM AND ARTS 300687

View Document

27/07/8727 July 1987

View Document

27/07/8727 July 1987

View Document

27/07/8727 July 1987 REGISTERED OFFICE CHANGED ON 27/07/87 FROM: G OFFICE CHANGED 27/07/87 168 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3NA

View Document

27/07/8727 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/8716 July 1987 COMPANY NAME CHANGED WHITMILL LIMITED CERTIFICATE ISSUED ON 17/07/87

View Document

08/06/878 June 1987 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