Advanced company searchLink opens in new window

WIGLEY INVESTMENT HOLDINGS LIMITED

Company number 00794854

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)
18 Feb 2016 CH01 Director's details changed for Mr John George Wigley on 25 January 2016
18 Feb 2016 CH01 Director's details changed for Mrs Sarah Wigley on 25 January 2016
18 Feb 2016 CH01 Director's details changed for Ms Jane Ann Wigley on 25 January 2016
18 Feb 2016 CH01 Director's details changed for Mr Robert John Wigley on 22 January 2016
15 Feb 2016 MR01 Registration of charge 007948540008, created on 3 February 2016
15 Feb 2016 MR01 Registration of charge 007948540007, created on 3 February 2016
  • ANNOTATION Other The electronic copy of the certified instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
15 Feb 2016 MR01 Registration of charge 007948540006, created on 3 February 2016
02 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 26,847
28 Nov 2015 AD01 Registered office address changed from 50 Regent Street Rugby CV21 2PU to 8 the Cobalt Centre Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE on 28 November 2015
20 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Nov 2014 AR01 Annual return made up to 23 November 2014
Statement of capital on 2014-11-25
  • GBP 26,847
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Sep 2014 AP01 Appointment of Mr James Maurice Davies as a director on 1 September 2014
26 Nov 2013 AR01 Annual return made up to 23 November 2013
Statement of capital on 2013-11-26
  • GBP 26,847
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Nov 2012 AR01 Annual return made up to 23 November 2012
06 Nov 2012 AA Accounts for a small company made up to 31 December 2011
23 Mar 2012 AA Accounts for a small company made up to 31 December 2010
06 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
03 Nov 2011 CERTNM Company name changed wigleys contracts (barby) LIMITED\certificate issued on 03/11/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
19 Sep 2011 CH01 Director's details changed for Ms Jane Ann Wigley on 16 September 2011
16 Sep 2011 CH01 Director's details changed for Mr John George Wigley on 16 September 2011
06 May 2011 CH01 Director's details changed for Mrs Jane Ann Bramley on 6 May 2011
31 Mar 2011 AP01 Appointment of Mrs Sarah Wigley as a director
31 Mar 2011 AP01 Appointment of Mr John George Wigley as a director