Advanced company searchLink opens in new window

J.H. WIGGINS LIMITED

Company number 00644075

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10,000
28 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Jun 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
22 May 2013 CH01 Director's details changed for Michael Corbett Steele on 8 May 2013
22 May 2013 CH01 Director's details changed for Mr Maurice James Christopher Wiggins on 8 May 2013
22 May 2013 CH01 Director's details changed for Pauline Iris Dormer on 8 May 2013
22 May 2013 CH01 Director's details changed for Eric Francis Allen on 8 May 2013
21 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
29 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
30 Jun 2011 TM02 Termination of appointment of Rb Secretariat Limited as a secretary
30 Jun 2011 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary
23 May 2011 AA Total exemption small company accounts made up to 31 December 2010
12 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
07 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
12 May 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Mr Maurice James Christopher Wiggins on 9 May 2010
11 May 2010 CH01 Director's details changed for Pauline Iris Dormer on 9 May 2010
11 May 2010 CH04 Secretary's details changed for Rb Secretariat Limited on 9 May 2010
28 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
19 May 2009 363a Return made up to 09/05/09; full list of members
19 May 2009 288c Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009
14 Apr 2009 287 Registered office changed on 14/04/2009 from beaufort house tenth floor 15 st. Botolph street london EC3A 7EE