- Company Overview for WIGAN PIER DEVELOPMENTS LIMITED (03985981)
- Filing history for WIGAN PIER DEVELOPMENTS LIMITED (03985981)
- People for WIGAN PIER DEVELOPMENTS LIMITED (03985981)
- Charges for WIGAN PIER DEVELOPMENTS LIMITED (03985981)
- More for WIGAN PIER DEVELOPMENTS LIMITED (03985981)
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
|