WIGMORE FIELDS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

11/06/2411 June 2024 Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-06-11

View Document

05/03/245 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

12/06/2312 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

30/03/2330 March 2023 Termination of appointment of Nicholas Alexander Faulkner as a director on 2023-03-30

View Document

30/03/2330 March 2023 Appointment of Mrs Philippa Flanegan as a director on 2023-03-30

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-06-30

View Document

10/01/2310 January 2023 Registered office address changed from C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England to 11 Little Park Farm Road Fareham PO15 5SN on 2023-01-10

View Document

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

View Accounts

14/02/2214 February 2022 Registered office address changed from 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England to C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN on 2022-02-14

View Document

09/08/219 August 2021 Micro company accounts made up to 2021-06-30

View Document

14/07/2114 July 2021 Appointment of Alexander Faulkner Partnership Limited as a secretary on 2021-07-14

View Document

14/07/2114 July 2021 Termination of appointment of Wl Estate Management Limited as a secretary on 2021-07-14

View Document

14/07/2114 July 2021 Registered office address changed from 17 Regan Way Beeston Nottingham NG9 6RZ England to 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2021-07-14

View Document

02/07/212 July 2021 Termination of appointment of Martin Andrew Nicholls as a director on 2021-07-01

View Document

02/07/212 July 2021 Termination of appointment of Robert Simonds as a director on 2021-07-01

View Document

02/07/212 July 2021 Appointment of Mr Nicholas Alexander Faulkner as a director on 2021-07-01

View Document

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

View Accounts

18/06/2118 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

10/06/2110 June 2021 CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES

View Document

15/04/2115 April 2021 REGISTERED OFFICE CHANGED ON 15/04/2021 FROM 154-155 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM B3 3LP ENGLAND

View Document

26/03/2126 March 2021 CORPORATE SECRETARY APPOINTED WL ESTATE MANAGEMENT LIMITED

View Document

26/03/2126 March 2021 APPOINTMENT TERMINATED, SECRETARY C P BIGWOOD MANAGEMENT LLP

View Document

30/09/2030 September 2020 DIRECTOR APPOINTED MR ROBERT SIMONDS

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

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

View Accounts

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW NICHOLLS / 21/01/2020

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

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

View Accounts

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

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

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ANDREW NICHOLLS

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW NICHOLLS / 23/04/2018

View Document

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

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ UNITED KINGDOM

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

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

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

View Accounts

31/03/1731 March 2017 DIRECTOR APPOINTED MR MARTIN ANDREW NICHOLLS

View Document

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

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER GAMBLE

View Document

02/08/162 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

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

View Accounts

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

15/07/1515 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR CPBIGWOOD MANAGEMENT LLP

View Document

12/07/1412 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/06/1328 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR PETER GUY

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 June 2012

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

22/06/1222 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

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

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 CORPORATE SECRETARY APPOINTED CPBIGWOOD MANAGEMENT LLP

View Document

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

View Document

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

View Document

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

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 51-52 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TN

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH BLACKWELL

View Document

05/07/115 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/03/1124 March 2011 CORPORATE DIRECTOR APPOINTED BIGWOOD ASSOCIATES LIMITED

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GUY / 19/06/2010

View Document

04/08/104 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GAMBLE / 19/06/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH THOMAS BLACKWELL / 19/06/2010

View Document

04/08/104 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIGWOOD ASSOCIATES LIMITED / 19/06/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED ROGER GAMBLE

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED PETER GUY

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR BIGWOOD ASSOCITES LIMITED

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED KEITH THOMAS BLACKWELL

View Document

29/07/0829 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07

View Document

04/07/064 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

04/07/064 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 NEW SECRETARY APPOINTED

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 REGISTERED OFFICE CHANGED ON 29/12/05 FROM: 80 MOUNT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6HH

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/09/047 September 2004 NEW SECRETARY APPOINTED

View Document

06/09/046 September 2004 SECRETARY RESIGNED

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: WILLOUGHBY HOUSE 20 LOW PAVEMENT NOTTINGHAM NOTTINGHAMSHIRE NG1 7EA

View Document

13/08/0313 August 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/08/0313 August 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/08/035 August 2003 COMPANY NAME CHANGED WILLOUGHBY (440) LIMITED CERTIFICATE ISSUED ON 05/08/03

View Document

12/05/0312 May 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