WINGS OF PETERBOROUGH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

24/10/2424 October 2024 Full accounts made up to 2024-01-30

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

18/01/2418 January 2024 Full accounts made up to 2023-01-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

19/10/2319 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/09/1910 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

07/09/177 September 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/02/1424 February 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

14/02/1414 February 2014 ADOPT ARTICLES 29/11/2013

View Document

14/02/1414 February 2014 29/11/13 STATEMENT OF CAPITAL GBP 410000

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM C/O DEXTER & SHARPE THE OLD VICARAGE CHURCH CLOSE BOSTON LINCOLNSHIRE PE21 6NA ENGLAND

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/05/1315 May 2013 07/11/12 STATEMENT OF CAPITAL GBP 270000

View Document

15/05/1315 May 2013 ADDITIONAL CLASS E SHARES 07/11/2012

View Document

07/02/137 February 2013 SAIL ADDRESS CHANGED FROM: C/O DEXTER & SHARPE 100 WIDE BARGATE BOSTON LINCOLNSHIRE PE21 6SE UNITED KINGDOM

View Document

07/02/137 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL RICHARD WING / 02/07/2012

View Document

07/02/137 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/10/1225 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM C/O DEXTER & SHARPE (BOSTON) 100 WIDE BARGATE BOSTON LINCOLNSHIRE PE21 6SE UNITED KINGDOM

View Document

11/04/1211 April 2012 ADOPT ARTICLES 11/03/2012

View Document

11/04/1211 April 2012 11/03/12 STATEMENT OF CAPITAL GBP 120000

View Document

03/01/123 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN LEE WING / 01/12/2011

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD WING / 01/12/2011

View Document

14/12/1114 December 2011 SAIL ADDRESS CHANGED FROM: C/O HAMSHAW & CO 100 WIDE BARGATE BOSTON LINCOLNSHIRE PE21 6SE UNITED KINGDOM

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM C/O HAMSHAW & CO 100 WIDE BARGATE BOSTON LINCOLNSHIRE PE21 6SE

View Document

14/12/1114 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

14/12/1114 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL RICHARD WING / 01/11/2011

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN LEE WING / 01/11/2011

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD WING / 01/11/2011

View Document

17/06/1117 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

18/01/1118 January 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/01/1021 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/01/1021 January 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 SAIL ADDRESS CREATED

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN LEE WING / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD WING / 23/11/2009

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL RICHARD WING / 23/11/2009

View Document

15/10/0915 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

20/11/0820 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

26/11/0726 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

05/12/055 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

06/12/046 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

09/12/039 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/01/01

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

06/12/996 December 1999 SECRETARY RESIGNED

View Document

06/12/996 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 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