Advanced company searchLink opens in new window

WIGAN PIER DEVELOPMENTS LIMITED

Company number 03985981

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)
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
16 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
04 May 2017 TM02 Termination of appointment of Nicola Jane Grimshaw as a secretary on 28 November 2016
20 Feb 2017 AA01 Previous accounting period shortened from 30 May 2017 to 31 December 2016
13 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
17 Dec 2016 MR01 Registration of charge 039859810027, created on 1 December 2016
17 Dec 2016 MR01 Registration of charge 039859810028, created on 1 December 2016
16 Dec 2016 MR01 Registration of charge 039859810025, created on 1 December 2016
16 Dec 2016 MR01 Registration of charge 039859810024, created on 1 December 2016
16 Dec 2016 MR01 Registration of charge 039859810026, created on 1 December 2016
12 Dec 2016 TM01 Termination of appointment of Mark Antony Grimshaw as a director on 28 November 2016
12 Dec 2016 AP01 Appointment of Simon Woods as a director on 28 November 2016
12 Dec 2016 AP01 Appointment of Jacqeline Woods as a director on 28 November 2016
12 Dec 2016 AD01 Registered office address changed from Blackridge House 17 South Road Wolborough Hill Newton Abbot Devon TQ12 1HQ England to Ayrefield Hall Ayrefield Road Roby Mill Skelmersdale Lancashire WN8 0QP on 12 December 2016
12 Dec 2016 AP01 Appointment of Toni Louise Clayton Woods as a director on 28 November 2016
12 Dec 2016 AP03 Appointment of Brian Woods as a secretary on 28 November 2016
12 Dec 2016 TM01 Termination of appointment of Nicola Jane Grimshaw as a director on 28 November 2016
08 Dec 2016 MR01 Registration of charge 039859810021, created on 1 December 2016
08 Dec 2016 MR01 Registration of charge 039859810022, created on 1 December 2016
08 Dec 2016 MR01 Registration of charge 039859810023, created on 1 December 2016
25 Jul 2016 AD01 Registered office address changed from The Barn Long Lane Tilehurst Reading Berkshire RG31 5UG to Blackridge House 17 South Road Wolborough Hill Newton Abbot Devon TQ12 1HQ on 25 July 2016
17 May 2016 AA Total exemption small company accounts made up to 31 May 2015
04 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100