Advanced company searchLink opens in new window

WIGMORE SECRETARIES LIMITED

Company number 03317170

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)
29 May 2013 CH01 Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013
14 Mar 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
20 Nov 2012 AD01 Registered office address changed from 38 Wigmore Street London W1U 2HA on 20 November 2012
28 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Feb 2012 SH10 Particulars of variation of rights attached to shares
15 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
30 Jun 2011 TM01 Termination of appointment of David Sykes as a director
24 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
26 Oct 2010 TM01 Termination of appointment of Michael Shore as a director
28 May 2010 CH01 Director's details changed for David Anthony Sykes on 28 May 2010
23 Feb 2010 AA Accounts for a dormant company made up to 31 December 2009
16 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
06 Dec 2009 SH10 Particulars of variation of rights attached to shares
03 Dec 2009 CH01 Director's details changed for David Anthony Sykes on 1 October 2009
03 Dec 2009 CH01 Director's details changed for Peter Benedict Stone on 1 October 2009
01 Dec 2009 CH01 Director's details changed for Mr Michael Howard Shore on 1 October 2009
01 Dec 2009 CH03 Secretary's details changed for Mr Martin Landman on 1 October 2009
30 Nov 2009 CH01 Director's details changed for Irene Potter on 1 October 2009
30 Nov 2009 CH01 Director's details changed for Mr Martin Landman on 1 October 2009
30 Nov 2009 CH01 Director's details changed for Stephen John Mills on 1 October 2009
10 Nov 2009 CH01 Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009
18 Feb 2009 363a Return made up to 12/02/09; full list of members
15 Jan 2009 AA Accounts for a dormant company made up to 31 December 2008
12 Feb 2008 363a Return made up to 12/02/08; full list of members