WJG DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Micro company accounts made up to 2024-11-30 |
20/04/2520 April 2025 | Confirmation statement made on 2025-04-19 with no updates |
19/04/2519 April 2025 | Notification of Jacqueline Griffiths as a person with significant control on 2025-04-01 |
29/03/2529 March 2025 | Previous accounting period extended from 2024-06-29 to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
29/03/2429 March 2024 | Micro company accounts made up to 2023-06-30 |
27/02/2427 February 2024 | Change of details for Mr Wayne Griffiths as a person with significant control on 2024-01-16 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Micro company accounts made up to 2022-06-30 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-15 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
13/06/2113 June 2021 | Micro company accounts made up to 2020-06-30 |
13/06/2113 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
29/03/2029 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
28/06/1928 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE GRIFFITHS / 01/12/2018 |
28/06/1928 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE GRIFFITHS / 01/12/2018 |
30/03/1930 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
29/06/1829 June 2018 | Annual accounts for year ending 29 Jun 2018 |
16/06/1816 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
19/03/1819 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
29/03/1729 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/06/1615 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
24/03/1624 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/06/1517 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
12/05/1512 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/06/1418 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/06/1317 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
02/07/122 July 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
02/07/122 July 2012 | Registered office address changed from , 3 Ash Grove, Aylesbury, Bucks, HP21 7PU, Uk on 2012-07-02 |
02/07/122 July 2012 | Registered office address changed from , Unit 6 College Road North Business Park, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5EZ, United Kingdom on 2012-07-02 |
02/07/122 July 2012 | REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 3 ASH GROVE AYLESBURY BUCKS HP21 7PU UK |
02/07/122 July 2012 | REGISTERED OFFICE CHANGED ON 02/07/2012 FROM UNIT 6 COLLEGE ROAD NORTH BUSINESS PARK ASTON CLINTON AYLESBURY BUCKINGHAMSHIRE HP22 5EZ UNITED KINGDOM |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/06/1115 June 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/06/1021 June 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE GRIFFITHS / 31/05/2010 |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | 30/06/08 TOTAL EXEMPTION FULL |
21/02/0921 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/07/082 July 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | REGISTERED OFFICE CHANGED ON 12/05/2008 FROM UNIT 4 COLLEGE ROAD NORTH BUSINESS PARK ASTON CLINTON, AYLESBURY BUCKINGHAMSHIRE HP22 5EZ |
12/05/0812 May 2008 | |
18/04/0818 April 2008 | 30/06/07 TOTAL EXEMPTION FULL |
03/07/073 July 2007 | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS |
03/07/073 July 2007 | LOCATION OF REGISTER OF MEMBERS |
03/07/073 July 2007 | SECRETARY'S PARTICULARS CHANGED |
03/07/073 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/07/073 July 2007 | REGISTERED OFFICE CHANGED ON 03/07/07 FROM: UNIT 4 COLLEGE ROAD NORTH BUSINESS PARK ASTON CLINTON, AYLESBURY BUCKINGHAMSHIRE HP22 5EZ |
03/07/073 July 2007 | |
03/07/073 July 2007 | LOCATION OF DEBENTURE REGISTER |
04/04/074 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
30/06/0630 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
30/06/0630 June 2006 | |
30/06/0630 June 2006 | |
30/06/0630 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
30/06/0630 June 2006 | SECRETARY'S PARTICULARS CHANGED |
30/06/0630 June 2006 | SECRETARY'S PARTICULARS CHANGED |
30/06/0630 June 2006 | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS |
30/06/0630 June 2006 | REGISTERED OFFICE CHANGED ON 30/06/06 FROM: UNIT4 COLLEGE ROAD NORTH BUSINESS PARK ASTON CLINTON, AYLESBURY BUCKINGHAMSHIRE HP22 5EZ |
30/06/0630 June 2006 | REGISTERED OFFICE CHANGED ON 30/06/06 FROM: CHILTERNS CHILTERN WAY ASTON CLINTON AYLESBURY BUCKS HP22 5NH |
30/06/0630 June 2006 | LOCATION OF DEBENTURE REGISTER |
30/06/0630 June 2006 | LOCATION OF DEBENTURE REGISTER |
30/06/0630 June 2006 | LOCATION OF REGISTER OF MEMBERS |
30/06/0630 June 2006 | LOCATION OF REGISTER OF MEMBERS |
09/05/069 May 2006 | |
09/05/069 May 2006 | REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 102 ELLESBOROUGH ROAD WENDOVER BUCKS HP226EW |
11/07/0511 July 2005 | NEW SECRETARY APPOINTED |
29/06/0529 June 2005 | NEW DIRECTOR APPOINTED |
16/06/0516 June 2005 | SECRETARY RESIGNED |
16/06/0516 June 2005 | DIRECTOR RESIGNED |
15/06/0515 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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