- Company Overview for W.I.G. ENGINEERING LIMITED (01232811)
- Filing history for W.I.G. ENGINEERING LIMITED (01232811)
- People for W.I.G. ENGINEERING LIMITED (01232811)
- Charges for W.I.G. ENGINEERING LIMITED (01232811)
- More for W.I.G. ENGINEERING LIMITED (01232811)
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) |
---|---|---|---|
17 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 12 November 2015
|
|
18 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
18 Nov 2015 | AD02 | Register inspection address has been changed to Claremont House Deans Court Bicester Oxfordshire OX26 6BW | |
27 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Jun 2015 | AD01 | Registered office address changed from Barnfield Akeman Street Chesterton Oxfordshire OX26 1TE to Barnfield Akeman Street Chesterton Bicester Oxfordshire OX26 1th on 22 June 2015 | |
17 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
06 Oct 2014 | AP01 | Appointment of Mrs Nicola Jane Sexton as a director on 1 September 2014 | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 Sep 2014 | AP01 | Appointment of Mr John Michael Matthew Sexton as a director on 1 September 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of David Leslie Mckeown as a director on 31 August 2014 | |
23 Jan 2014 | AA | Accounts for a small company made up to 30 April 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
19 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
02 Oct 2012 | AA | Accounts for a small company made up to 30 April 2012 | |
15 Feb 2012 | AP03 | Appointment of Mrs Patricia Ann Gardner as a secretary | |
15 Feb 2012 | TM01 | Termination of appointment of Margaret Mckeown as a director | |
15 Feb 2012 | TM02 | Termination of appointment of Margaret Mckeown as a secretary | |
25 Nov 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
26 Sep 2011 | AA | Accounts for a small company made up to 30 April 2011 | |
26 Nov 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
26 Nov 2010 | CH01 | Director's details changed for Mrs Margaret Elizabeth Mckeown on 1 January 2010 | |
26 Nov 2010 | CH01 | Director's details changed for David Leslie Mckeown on 1 January 2010 | |
26 Nov 2010 | CH03 | Secretary's details changed for Mrs Margaret Elizabeth Mckeown on 1 January 2010 | |
09 Nov 2010 | AA | Accounts for a small company made up to 30 April 2010 | |
01 Feb 2010 | MISC | Section 519 |