WINGNUT UTILITIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

17/12/2417 December 2024 Full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Change of share class name or designation

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

25/04/2425 April 2024 Change of details for Mr Peter Lambert as a person with significant control on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Change of details for Mr Peter Lambert as a person with significant control on 2023-10-24

View Document

24/10/2324 October 2023 Director's details changed for Mr Peter Lambert on 2023-10-24

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

21/04/2321 April 2023 Change of details for Mr Celestino Marenghi as a person with significant control on 2022-11-16

View Document

21/04/2321 April 2023 Notification of Celestino Marenghi as a person with significant control on 2022-11-16

View Document

20/04/2320 April 2023 Director's details changed for Mr Celestino Marenghi on 2023-04-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Purchase of own shares.

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

16/03/2316 March 2023 Cancellation of shares. Statement of capital on 2022-11-16

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Director's details changed for Mr Peter Lambert on 2022-11-01

View Document

28/11/2228 November 2022 Change of details for Mr Peter Lambert as a person with significant control on 2022-11-01

View Document

22/11/2222 November 2022 Termination of appointment of Karen Lambert as a secretary on 2022-11-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/07/1915 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

29/05/1929 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/10/181 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

20/06/1820 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MS KAREN ROBERTSON / 01/06/2018

View Document

20/06/1820 June 2018 CESSATION OF KAREN ROBERTSON AS A PSC

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MR PETER LAMBERT / 27/03/2017

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 ALTER ARTICLES 27/03/2017

View Document

04/05/174 May 2017 27/03/17 STATEMENT OF CAPITAL GBP 100

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, SECRETARY PETER LAMBERT

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR CELESTINO MARENGHI

View Document

04/05/174 May 2017 SECRETARY APPOINTED MS KAREN ROBERTSON

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/10/1322 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/10/1322 October 2013 COMPANY NAME CHANGED WINGNUT LIMITED CERTIFICATE ISSUED ON 22/10/13

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/04/1217 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 05/04/12 STATEMENT OF CAPITAL GBP 50

View Document

05/04/125 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK DEVANEY

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 9 VICTORIA ROAD FULWOOD PRESTON LANCASHIRE PR2 8ND

View Document

18/01/1018 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/04/0923 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DEVANEY / 28/05/2008

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR KARL WILKINSON

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: TOMLINSON ROAD LEYLAND PRESTON LANCASHIRE PR25 2DY

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/06/0415 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/06/0310 June 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/11/016 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 NEW SECRETARY APPOINTED

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM: 57 HOWICK PARK DRIVE PENWORTHAM PRESTON PR1 0LU

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

28/06/0128 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0122 June 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 REGISTERED OFFICE CHANGED ON 31/03/99 FROM: 14 WHITEBEAM CLOSE PENWORTHAM PRESTON PR1 0SE

View Document

14/12/9814 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/988 May 1998 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/9719 November 1997 NEW SECRETARY APPOINTED

View Document

20/08/9720 August 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98

View Document

14/05/9714 May 1997 SECRETARY RESIGNED

View Document

09/05/979 May 1997 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