WIGGLESWORTH & CO. LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-06-13 View Report
Confirmation statement. Statement with no updates. 2023-04-18 View Report
Accounts. Accounts type full. 2022-07-19 View Report
Confirmation statement. Statement with updates. 2022-04-19 View Report
Persons with significant control. Psc name: R.E.A. Trading Plc. Change date: 2022-03-23. 2022-03-24 View Report
Officers. Change date: 2022-03-23. Officer name: R.E.A. Services Limited. 2022-03-24 View Report
Address. New address: 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA. Old address: First Floor 32 - 36 Great Portland Street London W1W 8QX. Change date: 2022-03-24. 2022-03-24 View Report
Accounts. Accounts type full. 2021-09-05 View Report
Persons with significant control. Change date: 2021-06-23. Psc name: R.E.a Trading Limited. 2021-07-05 View Report
Mortgage. Charge number: 2. 2021-06-16 View Report
Mortgage. Charge number: 039734900006. 2021-06-16 View Report
Confirmation statement. Statement with updates. 2021-04-28 View Report
Mortgage. Charge creation date: 2021-02-02. Charge number: 039734900007. 2021-02-09 View Report
Accounts. Accounts type full. 2020-09-17 View Report
Confirmation statement. Statement with no updates. 2020-05-04 View Report
Mortgage. Charge number: 039734900006. Charge creation date: 2019-12-02. 2019-12-11 View Report
Accounts. Accounts type full. 2019-06-12 View Report
Confirmation statement. Statement with updates. 2019-04-23 View Report
Persons with significant control. Cessation date: 2018-11-06. Psc name: Willington Limited. 2018-12-21 View Report
Persons with significant control. Psc name: R.E.a Trading Limited. Notification date: 2018-11-06. 2018-11-16 View Report
Accounts. Accounts type full. 2018-05-09 View Report
Confirmation statement. Statement with updates. 2018-04-19 View Report
Mortgage. Charge number: 1. 2017-06-21 View Report
Accounts. Accounts type full. 2017-05-10 View Report
Confirmation statement. Statement with updates. 2017-04-20 View Report
Mortgage. Charge creation date: 2016-08-18. Charge number: 039734900005. 2016-08-19 View Report
Accounts. Accounts type full. 2016-08-12 View Report
Annual return. With made up date full list shareholders. 2016-04-19 View Report
Officers. Officer name: Darren Edward Deeks. Change date: 2016-03-07. 2016-03-07 View Report
Officers. Officer name: Darren Edward Deeks. Appointment date: 2015-10-01. 2015-10-05 View Report
Accounts. Accounts type full. 2015-05-30 View Report
Annual return. With made up date full list shareholders. 2015-04-17 View Report
Accounts. Accounts type full. 2014-09-04 View Report
Annual return. With made up date full list shareholders. 2014-04-14 View Report
Accounts. Accounts type full. 2013-05-13 View Report
Annual return. With made up date full list shareholders. 2013-04-15 View Report
Accounts. Change account reference date company current shortened. 2012-11-27 View Report
Accounts. Accounts type full. 2012-10-02 View Report
Annual return. With made up date full list shareholders. 2012-04-19 View Report
Accounts. Accounts type full. 2011-10-10 View Report
Annual return. With made up date full list shareholders. 2011-05-10 View Report
Accounts. Accounts type full. 2010-09-27 View Report
Annual return. With made up date full list shareholders. 2010-04-22 View Report
Officers. Officer name: Mr Jeremy John Robinow. Change date: 2010-04-11. 2010-04-20 View Report
Officers. Officer name: Paula Mary Brazier. Change date: 2009-10-01. 2010-04-20 View Report
Officers. Officer name: Mr Richard Michael Robinow. Change date: 2010-04-11. 2010-04-20 View Report
Officers. Change date: 2009-10-01. Officer name: James Harris. 2010-04-20 View Report
Officers. Change date: 2009-10-01. Officer name: R.E.A. Services Limited. 2010-04-20 View Report
Accounts. Accounts type full. 2009-10-13 View Report
Annual return. Legacy. 2009-04-15 View Report