- Company Overview for WIGLEYS OVERSEAS LIMITED (03142262)
- Filing history for WIGLEYS OVERSEAS LIMITED (03142262)
- People for WIGLEYS OVERSEAS LIMITED (03142262)
- More for WIGLEYS OVERSEAS LIMITED (03142262)
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) |
---|---|---|---|
29 Nov 2024 | CS01 | Confirmation statement made on 23 November 2024 with updates | |
20 Nov 2024 | CH01 | Director's details changed for Mr Robert John Wigley on 20 November 2024 | |
24 Oct 2024 | AP01 | Appointment of Mr James Maurice Davies as a director on 24 November 2023 | |
24 Oct 2024 | AP01 | Appointment of Mr James Benedict Ellerington as a director on 24 November 2023 | |
25 Sep 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 31 May 2024 | |
18 Jun 2024 | PSC05 | Change of details for a person with significant control | |
24 Nov 2023 | CS01 | Confirmation statement made on 23 November 2023 with updates | |
20 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with updates | |
31 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 23 November 2021 with updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 23 November 2020 with updates | |
13 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Dec 2018 | CH03 | Secretary's details changed for Mr Robert John Wigley on 4 December 2018 | |
05 Dec 2018 | PSC05 | Change of details for Wigley Contracts (Barby) Limited as a person with significant control on 4 December 2018 | |
05 Dec 2018 | PSC05 | Change of details for Wigley Contracts (Barby) Limited as a person with significant control on 4 December 2018 | |
05 Dec 2018 | AD01 | Registered office address changed from 8 the Cobalt Centre Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE to Stockton House Rugby Road Stockton Southam CV47 8LB on 5 December 2018 | |
04 Dec 2018 | PSC05 | Change of details for Wigley Contracts (Barby) Limited as a person with significant control on 4 December 2018 | |
04 Dec 2018 | CH01 | Director's details changed for Mr Robert John Wigley on 4 December 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
19 Oct 2018 | PSC05 | Change of details for Wigley Contracts (Barby) Limited as a person with significant control on 10 October 2018 | |
19 Oct 2018 | PSC07 | Cessation of Terence John Grant as a person with significant control on 10 October 2018 |