C S WAGG LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

15/02/1615 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

17/02/1417 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/02/1213 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 16 WATER STREET NEWCASTLE STAFFS ST5 1HN ENGLAND

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WAGG / 13/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 8 MEAKIN AVENUE NEWCASTLE STAFFS ST5 4EY

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM LYMORE VILLA 162A LONDON ROAD CHESTERTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 7JB

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 13/02/08; NO CHANGE OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0327 March 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

13/02/0313 February 2003 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