WAGSTAFF ACCESS AND CONTROLS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2025-07-10

View Document

10/07/2510 July 2025 Resolutions

View Document

10/07/2510 July 2025 Appointment of a voluntary liquidator

View Document

10/07/2510 July 2025 Statement of affairs

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-06-10 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/02/2420 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

19/12/2219 December 2022 Change of details for Mrs Heather Janine Wagstaff as a person with significant control on 2022-12-07

View Document

19/12/2219 December 2022 Change of details for Mr Charles Michael Wynter Wagstaff as a person with significant control on 2022-12-07

View Document

16/12/2216 December 2022 Director's details changed for Mr Charles Michael Wynter Wagstaff on 2022-12-07

View Document

16/12/2216 December 2022 Director's details changed for Mrs Heather Janine Wagstaff on 2022-12-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

06/12/186 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

19/12/1719 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES MICHAEL WYNTER WAGSTAFF

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES MICHAEL WYNTER WAGSTAFF

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER JANINE WAGSTAFF

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER JANINE WAGSTAFF

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES MICHAEL WYNTER WAGSTAFF

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/06/1623 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/06/1519 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MICHAEL WYNTER WAGSTAFF / 20/01/2015

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER JANINE WAGSTAFF / 20/01/2015

View Document

20/01/1520 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER JANINE WAGSTAFF / 20/01/2015

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/08/148 August 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/06/1311 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/06/1212 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MICHAEL WYNTER WAGSTAFF / 10/06/2010

View Document

07/07/107 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER JANINE WAGSTAFF / 10/06/2010

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

15/06/1015 June 2010 DISS40 (DISS40(SOAD))

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 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