WIGHTWICK & REGIS ENTERPRISE NETWORK

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

12/06/2412 June 2024 Termination of appointment of Iris Claudia Rollason as a director on 2024-06-11

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

09/01/249 January 2024 Termination of appointment of Roy Gregory France as a director on 2024-01-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

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

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS VICTOR GREEN / 01/01/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CYRIL GEORGE RANDLES / 02/01/2018

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR DENNIS VICTOR GREEN

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/08/179 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CHUBB

View Document

19/01/1619 January 2016 02/01/16 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/01/1514 January 2015 02/01/15 NO MEMBER LIST

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/01/1423 January 2014 02/01/14 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/01/137 January 2013 02/01/13 NO MEMBER LIST

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/03/121 March 2012 02/01/12 NO MEMBER LIST

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/11/111 November 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR ROY GREGORY FRANCE

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR DENNIS GREEN

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CYRIL GEORGE RANDLES / 11/07/2011

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM TETTENHALL WOOD INSTITUTE, WOOD ROAD, TETTENHALL WOOD WOLVERHAMPTON WEST MIDLANDS WV6 8NF

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL DEEMING

View Document

05/01/115 January 2011 02/01/11 NO MEMBER LIST

View Document

05/01/115 January 2011 SECRETARY APPOINTED MR LESLIE ARTHUR BOUTS

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/1019 January 2010 02/01/10 NO MEMBER LIST

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CYRIL GEORGE RANDLES / 02/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROWLEY / 02/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PHILIP DEEMING / 02/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ARTHUR BOUTS / 02/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN HUGH PASSMORE / 02/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS GREEN / 02/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY CHUBB / 02/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRIS CLAUDIA ROLLASOW / 02/01/2010

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOAN YUSUF

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY HOPKINS

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR DEANNE TOOBY

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED CYRIL GEORGE RANDLES

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED IRIS CLAUDIA ROLLASOW

View Document

03/03/093 March 2009 SECRETARY APPOINTED MICHAEL JOHN PHILIP DEEMING

View Document

03/03/093 March 2009 DIRECTOR APPOINTED JOHN ANTHONY CHUBB

View Document

03/03/093 March 2009 DIRECTOR APPOINTED MELVYN HUGH PASSMORE

View Document

03/03/093 March 2009 DIRECTOR APPOINTED JOHN ROWLEY

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET MATTOCKS

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR PAUL SNAPE

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED SECRETARY DENNIS GREEN

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN CROFTS

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID CROYDON

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/02/0923 February 2009 ANNUAL RETURN MADE UP TO 02/01/09

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HOKINS / 30/11/2008

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED GEOFFREY JOHN HOKINS

View Document

16/01/0816 January 2008 ANNUAL RETURN MADE UP TO 02/01/08

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: WINDMILL YOUTH & COMMUNITY CENTRE CASTLECROFT AVENUE CASTLECROFT WOLVERHAMPTON WEST MIDLANDS WV3 8JN

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 MEMORANDUM OF ASSOCIATION

View Document

24/09/0724 September 2007 COMPANY NAME CHANGED FINCHFIELD AND CASTLECROFT ENTER PRISE LTD. CERTIFICATE ISSUED ON 24/09/07

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

15/04/0715 April 2007 NEW DIRECTOR APPOINTED

View Document

15/04/0715 April 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 ANNUAL RETURN MADE UP TO 02/01/07

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 ANNUAL RETURN MADE UP TO 02/01/06

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 ANNUAL RETURN MADE UP TO 02/01/05

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 NEW SECRETARY APPOINTED

View Document

15/03/0415 March 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 ANNUAL RETURN MADE UP TO 02/01/04

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/01/0315 January 2003 ANNUAL RETURN MADE UP TO 02/01/03

View Document

30/12/0230 December 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

30/12/0230 December 2002 NEW SECRETARY APPOINTED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 COMPANY NAME CHANGED FINCHFIELD AND CASTLECROFT ENTER PRISES LIMITED CERTIFICATE ISSUED ON 22/01/02

View Document

02/01/022 January 2002 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