WINGSHIELD PROPERTIES & ACCOMMODATION LTD

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/10/2212 October 2022

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/10/2129 October 2021

View Document

29/10/2129 October 2021

View Document

29/10/2129 October 2021

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR MARK RICHARD COSTELLO

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN COCKBURN

View Document

06/06/186 June 2018 19/07/11 STATEMENT OF CAPITAL GBP 100

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM UNIT 4 SOVEREIGN BUSINESS PARK STOCKINGSWATER LANE ENFIELD MIDDLESEX EN3 7JX

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORE ASSETS GROUP LIMITED

View Document

15/05/1815 May 2018 CESSATION OF MALCOLM CAMERON FEATHERSTONE AS A PSC

View Document

15/05/1815 May 2018 CESSATION OF GEOFFREY JOHN BENTON AS A PSC

View Document

15/05/1815 May 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR MARTIN JAMES STUART COCKBURN

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM FEATHERSTONE

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BENTON

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, SECRETARY MALCOLM FEATHERSTONE

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR JONATHAN DAVID CLARK

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CAMERON FEATHERSTONE / 01/10/2017

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MR MALCOLM FEATHERSTONE / 01/10/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM FEATHERSTONE / 25/08/2016

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN BENTON / 25/08/2016

View Document

25/08/1625 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM CAMERON FEATHERSTONE / 25/08/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/01/164 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

18/09/1518 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/04/1529 April 2015 COMPANY NAME CHANGED WINGSHIELD ACCOMMODATION LIMITED CERTIFICATE ISSUED ON 29/04/15

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/01/1530 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR GEOFFREY JOHN BENTON

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BENTON

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/01/1416 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/05/132 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/02/1312 February 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/01/1213 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

13/01/1213 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM CAMERON RIDLER FEATHERSTONE / 01/01/2012

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CAMERON RIDLER FEATHERSTONE / 01/01/2012

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM THE OLD SURGERY 15A STATION ROAD EPPING ESSEX CM16 4HG

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MR MALCOLM CAMERON RIDLER FEATHERSTONE

View Document

09/08/119 August 2011 SECRETARY APPOINTED MR MALCOLM CAMERON RIDLER FEATHERSTONE

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY ALAN WEBSTER

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN WEBSTER

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP BARRON

View Document

26/07/1126 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/02/118 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

09/02/109 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN WEBSTER / 01/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN BENTON / 01/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP REGINALD BARRON / 01/02/2010

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/02/0813 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0813 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07

View Document

23/03/0623 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

20/03/0620 March 2006 SECRETARY RESIGNED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 COMPANY NAME CHANGED PEDALARCH LIMITED CERTIFICATE ISSUED ON 24/02/06

View Document

06/02/066 February 2006 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