Advanced company searchLink opens in new window

WIGGIN DEVELOPMENT (CANNOCK) LTD.

Company number 03920527

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)
09 Mar 2004 363(287) Registered office changed on 09/03/04
23 May 2003 AA Accounts made up to 30 June 2002
24 Feb 2003 363s Return made up to 07/02/03; full list of members
24 Feb 2003 363(288) Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
24 Feb 2003 288a New secretary appointed
22 Mar 2002 363s Return made up to 07/02/02; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 07/02/02; full list of members
22 Mar 2002 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
04 Dec 2001 AA Accounts made up to 30 June 2001
04 May 2001 363s Return made up to 07/02/01; full list of members
19 Dec 2000 225 Accounting reference date extended from 28/02/01 to 30/06/01
29 Sep 2000 CERTNM Company name changed crownmark construction LIMITED\certificate issued on 02/10/00
11 Aug 2000 287 Registered office changed on 11/08/00 from: 37 albion street rugeley staffordshire WS15 2BY
10 Aug 2000 288b Director resigned
10 Aug 2000 288b Director resigned
19 Jul 2000 288a New director appointed
20 Mar 2000 288a New director appointed
20 Mar 2000 288a New director appointed
08 Mar 2000 88(2)R Ad 29/02/00--------- £ si 108@1=108 £ ic 2/110
05 Mar 2000 288b Secretary resigned
05 Mar 2000 288b Director resigned
03 Mar 2000 288a New secretary appointed
03 Mar 2000 287 Registered office changed on 03/03/00 from: suite 24724 72 new bond street london W1Y 9DD
07 Feb 2000 NEWINC Incorporation