Advanced company searchLink opens in new window

W.I.G. ENGINEERING LIMITED

Company number 01232811

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)
17 Dec 2015 SH01 Statement of capital following an allotment of shares on 12 November 2015
  • GBP 2,200
18 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2,000
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
  • GBP 2,000
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
  • GBP 2,000
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