WINGATE UK SHOE AGENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Total exemption full accounts made up to 2024-12-31 |
07/01/257 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
25/11/2125 November 2021 | Director's details changed for James Carl Robinson on 2021-11-25 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
30/09/1830 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/01/1618 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/01/156 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/01/148 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/01/134 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/01/1231 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CARL ROBINSON / 04/01/2012 |
31/01/1231 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
30/01/1230 January 2012 | APPOINTMENT TERMINATED, SECRETARY JULIA LEACH |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/02/112 February 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/03/1016 March 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/03/0927 March 2009 | APPOINTMENT TERMINATED SECRETARY ENID TURNER |
21/03/0921 March 2009 | APPOINTMENT TERMINATED DIRECTOR ROBERT TURNER |
21/03/0921 March 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
21/03/0921 March 2009 | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | REGISTERED OFFICE CHANGED ON 31/10/2008 FROM WINGATE HOUSE 689 EDENFIELD ROAD ROCHDALE LANCASHIRE OL11 5SL |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/10/0719 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/05/0716 May 2007 | NEW SECRETARY APPOINTED |
16/05/0716 May 2007 | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
11/04/0611 April 2006 | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS |
10/11/0510 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
15/03/0515 March 2005 | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS |
09/11/049 November 2004 | NEW DIRECTOR APPOINTED |
03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
07/05/047 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
12/02/0412 February 2004 | RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS |
07/02/037 February 2003 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 |
07/02/037 February 2003 | RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS |
27/01/0227 January 2002 | NEW DIRECTOR APPOINTED |
27/01/0227 January 2002 | NEW SECRETARY APPOINTED |
14/01/0214 January 2002 | S366A DISP HOLDING AGM 04/01/02 |
14/01/0214 January 2002 | DIRECTOR RESIGNED |
14/01/0214 January 2002 | REGISTERED OFFICE CHANGED ON 14/01/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
14/01/0214 January 2002 | SECRETARY RESIGNED |
04/01/024 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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