WG PROPERTY IMPROVEMENTS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/04/2321 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/05/223 May 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/05/2112 May 2021 31/07/20 UNAUDITED ABRIDGED

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE DICKINSON / 21/01/2019

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ADAM CLIFFORD SPOONER / 21/01/2019

View Document

17/01/1917 January 2019 31/07/18 UNAUDITED ABRIDGED

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA DICKINSON

View Document

23/04/1823 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/02/1710 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JOANNE DICKINSON / 19/10/2015

View Document

19/10/1519 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ADAM CLIFFORD SPOONER / 21/11/2014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/03/159 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

01/09/141 September 2014 PREVEXT FROM 28/02/2014 TO 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/10/1318 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED NICOLA JOANNE DICKINSON

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MATTHEW ADAM CLIFFORD SPOONER

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED SARAH JANE DICKINSON

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER SPOONER

View Document

16/08/1316 August 2013 COMPANY NAME CHANGED WINDOW WORLD WL LIMITED CERTIFICATE ISSUED ON 16/08/13

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

06/03/136 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/02/1213 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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