WIGMORE FIELDS MANAGEMENT COMPANY NUMBER 2 LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

10/04/2510 April 2025 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2025-04-10

View Document

07/04/257 April 2025 Notification of a person with significant control statement

View Document

31/03/2531 March 2025 Director's details changed for Mr Ben Conway on 2025-03-31

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Ben Conway on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Ben Conway on 2025-03-25

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-06-30

View Document

21/11/2421 November 2024 Cessation of Nicholas Simon Haycock as a person with significant control on 2024-11-21

View Document

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

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

10/04/2410 April 2024 Appointment of Mr Ben Conway as a director on 2024-04-10

View Document

10/04/2410 April 2024 Termination of appointment of Nicholas Simon Haycock as a director on 2024-04-02

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

22/03/2322 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

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

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

03/05/223 May 2022 Secretary's details changed for Hml Company Secretarial Services Limted on 2022-04-13

View Document

28/01/2228 January 2022 Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 94 Park Lane Croydon Surrey CR0 1JB on 2022-01-28

View Document

03/11/213 November 2021 Termination of appointment of C P Bigwood Management Llp as a secretary on 2021-11-03

View Document

03/11/213 November 2021 Appointment of Hml Company Secretarial Services Limted as a secretary on 2021-11-03

View Document

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

View Accounts

08/06/218 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

05/06/215 June 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/03/2012 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 11 LITTLE PARK FARM ROAD FAREHAM PO15 5SN UNITED KINGDOM

View Document

17/04/1917 April 2019 Registered office address changed from , 11 Little Park Farm Road Fareham, PO15 5SN, United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2019-04-17

View Document

08/03/198 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, SECRETARY SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

View Document

12/02/1912 February 2019 CORPORATE SECRETARY APPOINTED C P BIGWOOD MANAGEMENT LLP

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS SIMON HAYCOCK

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

19/04/1819 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ

View Document

28/02/1828 February 2018 CORPORATE SECRETARY APPOINTED SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, SECRETARY CPBIGWOOD MANAGEMENT LLP

View Document

28/02/1828 February 2018 Registered office address changed from , 45 Summer Row, Birmingham, West Midlands, B3 1JJ to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2018-02-28

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

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

View Accounts

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

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

View Accounts

22/06/1622 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

14/04/1614 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

16/06/1516 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN NICHOLLS

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR NICHOLAS SIMON HAYCOCK

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/05/1426 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/05/1321 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM C/O CPBIGWOOD MANAGEMENT LLP 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ ENGLAND

View Document

13/05/1313 May 2013 Registered office address changed from , C/O Cpbigwood Management Llp, 45 Summer Row, Birmingham, West Midlands, B3 1JJ, England on 2013-05-13

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/05/1230 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CPBIGWOOD MANAGEMENT LLP / 28/05/2012

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, SECRETARY BIGWOOD ASSOCIATES LIMITED

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW NICHOLLS / 24/05/2012

View Document

24/05/1224 May 2012 CORPORATE SECRETARY APPOINTED CPBIGWOOD MANAGEMENT LLP

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 45 SUMMER ROW BIRMINGHAM B3 1JJ UNITED KINGDOM

View Document

26/04/1226 April 2012 Registered office address changed from , 45 Summer Row, Birmingham, B3 1JJ, United Kingdom on 2012-04-26

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR MARTIN ANDREW NICHOLLS

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA THOMPSON

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/10/1128 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIGWOOD ASSOCIATES LIMITED / 01/10/2011

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM 51-52 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TN

View Document

28/10/1128 October 2011 Registered office address changed from , 51-52 Calthorpe Road Edgbaston, Birmingham, West Midlands, B15 1TN on 2011-10-28

View Document

28/10/1128 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIGWOOD ASSOCIATES LIMITED / 01/10/2011

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMPSON

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE BODEN

View Document

24/05/1124 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE EDWARD BODEN / 21/05/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA NORMA THOMPSON / 21/05/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND BRIAN THOMPSON / 21/05/2010

View Document

03/08/103 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIGWOOD ASSOCIATES LIMITED / 21/05/2010

View Document

03/08/103 August 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 21/05/09; CHANGE OF MEMBERS

View Document

31/01/0931 January 2009 DIRECTOR APPOINTED PATRICIA NORMA THOMPSON

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/01/095 January 2009 DIRECTOR APPOINTED TERENCE EDWARD BODEN

View Document

05/01/095 January 2009 DIRECTOR APPOINTED REVEREND BRIAN THOMPSON

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR BIGWOOD ASSOCIATES LIMITED

View Document

17/06/0817 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/08/0714 August 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

24/04/0724 April 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/06/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

29/12/0529 December 2005 REGISTERED OFFICE CHANGED ON 29/12/05 FROM: CUMBERLAND COURT 80 MOUNT STREET NOTTINGHAM NG1 6HH

View Document

29/12/0529 December 2005 SECRETARY RESIGNED

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 NEW SECRETARY APPOINTED

View Document

29/12/0529 December 2005

View Document

31/05/0531 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 SECRETARY RESIGNED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 S366A DISP HOLDING AGM 03/06/04

View Document

21/05/0421 May 2004 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