WINGATE MANAGEMENT COMPANY (LUTON) LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-15 with updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Registered office address changed from C/O S.R Wood & Son Property Mangement Unit 4, Oxen Road Industrial Estate Oxen Road Luton Bedfordshire LU2 0DZ England to Unit 4 Oxen Industrial Estate Oxen Road Luton LU2 0DX on 2023-03-17

View Document

05/10/225 October 2022 Registered office address changed from 70-78 Collingdon Street Luton Bedfordshire LU1 1RX to C/O S.R Wood & Son Property Mangement Unit 4, Oxen Road Industrial Estate Oxen Road Luton Bedfordshire LU2 0DZ on 2022-10-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-03-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 DIRECTOR APPOINTED MR MARTIN BROOKES

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR LESLIE JONES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/06/1318 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 SECRETARY APPOINTED RUPERT JAMES NIXON

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, SECRETARY COLIN SIMPSON

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 4 OSBORN HOUSE EDWARD STREET DUNSTABLE BEDFORDSHIRE LU6 1HE

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 15/06/10 NO CHANGES

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 RETURN MADE UP TO 06/06/08; NO CHANGE OF MEMBERS

View Document

23/06/0823 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/06/0729 June 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM: 9 BEDFORD SQUARE HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5ES

View Document

21/09/0621 September 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/10/021 October 2002 REGISTERED OFFICE CHANGED ON 01/10/02 FROM: 3 WESTFIELD ROAD DUNSTABLE BEDFORDSHIRE LU6 1DN

View Document

07/06/027 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 NEW SECRETARY APPOINTED

View Document

09/03/989 March 1998 REGISTERED OFFICE CHANGED ON 09/03/98 FROM: 26 PARK AVENUE HARPENDEN HERTFORDSHIRE AL5 2ED

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/10/977 October 1997 SECRETARY RESIGNED

View Document

25/07/9725 July 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/08/9516 August 1995 NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/06/949 June 1994 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

29/07/9329 July 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/06/925 June 1992 REGISTERED OFFICE CHANGED ON 05/06/92

View Document

05/06/925 June 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS

View Document

30/08/9130 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/07/9126 July 1991 NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 RETURN MADE UP TO 06/06/91; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/02/9126 February 1991 DIRECTOR RESIGNED

View Document

04/06/904 June 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

01/06/901 June 1990 NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

31/05/8931 May 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

30/11/8830 November 1988 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

03/11/883 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

27/10/8827 October 1988 EXEMPTION FROM APPOINTING AUDITORS 260888

View Document

12/09/8812 September 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/8812 September 1988 EXEMPTION FROM APPOINTING AUDITORS 240888

View Document

12/09/8812 September 1988 REGISTERED OFFICE CHANGED ON 12/09/88 FROM: 22 CARDIFF ROAD LUTON BEDS LU1 1PP

View Document

16/07/8616 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/8616 July 1986 REGISTERED OFFICE CHANGED ON 16/07/86 FROM: 34 ROTHESAY ROAD LUTON BEDFORDSHIRE

View Document

19/04/8219 April 1982 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