Advanced company searchLink opens in new window

WIGGLY PIGGLY PROPERTIES LIMITED

Company number 09485662

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)
30 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
05 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Aug 2023 CH01 Director's details changed for Mr Nicholas Edward Holmes on 26 July 2023
03 Aug 2023 AD01 Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD England to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 3 August 2023
10 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with updates
10 Mar 2023 CH01 Director's details changed for Mr Nicholas Edward Holmes on 10 March 2023
21 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
19 Apr 2022 CS01 Confirmation statement made on 26 February 2022 with updates
02 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Feb 2022 PSC02 Notification of Newmafruit Farms Limited as a person with significant control on 28 January 2022
31 Jan 2022 TM01 Termination of appointment of Neil Anthony Sanderson as a director on 28 January 2022
31 Jan 2022 AP01 Appointment of Mr Nicholas Edward Holmes as a director on 28 January 2022
31 Jan 2022 PSC07 Cessation of Neil Anthony Sanderson as a person with significant control on 28 January 2022
31 Jan 2022 PSC07 Cessation of Bridget Kay Sanderson as a person with significant control on 28 January 2022
31 Jan 2022 AD01 Registered office address changed from 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT United Kingdom to 2 Jubilee Way Faversham Kent ME13 8GD on 31 January 2022
27 Jan 2022 SH01 Statement of capital following an allotment of shares on 26 January 2022
  • GBP 20
27 Jan 2022 PSC04 Change of details for Mr Neil Anthony Sanderson as a person with significant control on 6 April 2016
27 Jan 2022 PSC01 Notification of Bridget Kay Sanderson as a person with significant control on 6 April 2016
18 Aug 2021 AA Micro company accounts made up to 31 December 2020
10 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
25 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
03 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
08 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates