WINGFIELD CONSULTING LIMITED

Company Documents

DateDescription
22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/12/1318 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

30/10/1330 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WINGFIELD CLEMENTS / 20/05/2013

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMA ELIZABETH CAROLINE CLEMENTS / 20/05/2013

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/10/1110 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA ELIZABETH CAROLINE CLEMENTS / 01/10/2009

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DEREK WINGFIELD CLEMENTS / 01/10/2009

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WINGFIELD CLEMENTS / 01/10/2009

View Document

07/10/107 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WINGFIELD CLEMENTS / 01/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA ELIZABETH CAROLINE CLEMENTS / 01/10/2009

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA CLEMENTS / 18/08/2009

View Document

01/09/091 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEREK CLEMENTS / 18/08/2009

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / EMMA WIGGINS / 01/08/2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/062 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0525 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/11/043 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/12/0329 December 2003 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05

View Document

26/10/0326 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 REGISTERED OFFICE CHANGED ON 14/03/03 FROM: C/O JUPP CASTLE GREAT BRAMSHOT FARM BARNS BRAMSHOT LANE FLEET HAMPSHIRE GU51 2SF

View Document

14/03/0314 March 2003 NEW SECRETARY APPOINTED

View Document

04/12/024 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 REGISTERED OFFICE CHANGED ON 05/11/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 SECRETARY RESIGNED

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 NEW SECRETARY APPOINTED

View Document

04/11/984 November 1998 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/09/99

View Document

04/11/984 November 1998 VARYING SHARE RIGHTS AND NAMES 15/10/98

View Document

06/10/986 October 1998 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