WIGHTWICK COURT LIMITED

The Auction House The Auction House, Stourbridge, DY8 1EH, England
StatusACTIVE
Company No.00943913
CategoryPrivate Limited Company
Incorporated10 Dec 1968
Age55 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

WIGHTWICK COURT LIMITED is an active private limited company with number 00943913. It was incorporated 55 years, 5 months, 26 days ago, on 10 December 1968. The company address is The Auction House The Auction House, Stourbridge, DY8 1EH, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Madhu Gogna

Appointment date: 2024-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Baljeet Singh Karwal

Termination date: 2024-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2023

Action Date: 12 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-12

Officer name: Annette Denise Nicholls

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-21

Officer name: Mrs Ann Margaret Shorthouse

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Baljeet Singh Karwal

Appointment date: 2023-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Yardley

Termination date: 2023-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2023

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-07

Officer name: Baldev Ram Main

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2022

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: Jeremy John Bright

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-10

Officer name: Mr Graham David Pusey

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-10

Officer name: Mr Edward Phillip Grant

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sally Elizabeth Garner

Change date: 2022-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Address

Type: AD01

New address: The Auction House 87-88 st. Johns Road Stourbridge DY8 1EH

Old address: 51 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET England

Change date: 2022-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Dennis

Termination date: 2021-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mr Edward Phillip Grant

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Catherine Helen Cochrane

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham David Pusey

Appointment date: 2021-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-08

Officer name: Margaret Elizabeth Roden

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Address

Type: AD01

New address: 51 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET

Change date: 2020-09-17

Old address: C/O Lindley & Co Unit 52 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-11

Officer name: Susan Omahoney

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Jeffrey Martin

Termination date: 2019-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-28

Officer name: Mrs Alison Mary Aldridge

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-31

Officer name: Michael Hutchison

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-28

Officer name: Naomi Clarke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2016

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cosec Management Services Ltd

Termination date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-01

Officer name: Lee William Hollinshead

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2015

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lesley Anne Marie Garbett

Appointment date: 2014-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-01

Officer name: Stephen Peter Shelley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorothy Beryl Dale

Termination date: 2014-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Maud Bridges

Termination date: 2014-04-01

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Annette Denise Nicholls

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roderick Vincent Painter

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Robert Currie

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jeremy John Bright

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Harry Rose

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Nicholls

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynne Eagle

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Comer

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Frank Tonks

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Helen Cochrane

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sally Elizabeth Garner

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Yardley

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jean Yardley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 25 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 25 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Jun 2012

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Cosec Management Services Ltd

Change date: 2011-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2012

Action Date: 01 Jun 2012

Category: Address

Type: AD01

Old address: Unit 2 Waterside Business Centre Wolverhampton Road Cannock Staffordshire WS11 1SN

Change date: 2012-06-01

Documents

View document PDF

Change person director company with change date

Date: 31 May 2012

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Rex Yardley

Change date: 2011-06-01

Documents

View document PDF

Change person director company with change date

Date: 31 May 2012

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Susan Omahoney

Documents

View document PDF

Change person director company with change date

Date: 31 May 2012

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gayle Vivian Nightingale

Change date: 2011-06-01

Documents

View document PDF

Change person director company with change date

Date: 31 May 2012

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Philip Leonard Charles Eagle

Documents

View document PDF

Change person director company with change date

Date: 31 May 2012

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Frank Dennis

Documents

View document PDF

Change person director company with change date

Date: 31 May 2012

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Alan Nicholls

Documents

View document PDF

Change person director company with change date

Date: 31 May 2012

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Dorothy Beryl Dale

Documents

View document PDF

Change person director company with change date

Date: 31 May 2012

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Lee William Hollinshead

Documents

View document PDF

Change person director company with change date

Date: 31 May 2012

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph Jeffrey Martin

Change date: 2011-06-01

Documents

View document PDF

Change person director company with change date

Date: 31 May 2012

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Hellen Ruth Lisle

Documents

View document PDF

Change person director company with change date

Date: 31 May 2012

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Lynne Eagle

Documents

View document PDF

Change person director company with change date

Date: 31 May 2012

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Naomi Clarke

Documents

View document PDF

Change person director company with change date

Date: 31 May 2012

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Patricia Frances Comer

Documents

View document PDF

Change person director company with change date

Date: 31 May 2012

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Derek Cartwright

Change date: 2011-06-01

Documents

View document PDF

Change person director company with change date

Date: 31 May 2012

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ann Maud Bridges

Change date: 2011-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2012

Action Date: 13 Feb 2012

Category: Address

Type: AD01

Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG

Change date: 2012-02-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 25 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margaret Elizabeth Roden

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Roden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 25 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Perks

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annie Pearce

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Betty Kenny

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher John Starkey

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/09; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / cosec management services LTD / 06/05/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF


Some Companies

CREME CAKES AND SHAKES LIMITED

1 ROYAL TERRACE,SOUTHEND-ON-SEA,SS1 1EA

Number:10514629
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ECUI SECONDARIES - P

33 CAVENDISH SQUARE,,W1M 0BQ

Number:LP005157
Status:ACTIVE
Category:Limited Partnership

JAYSAM DEVELOPMENTS BOREHAMWOOD LIMITED

14 OXFORD ROAD,WEALDSTONE,HA3 7RG

Number:09135204
Status:ACTIVE
Category:Private Limited Company

KINGFISHER LEISURE PARKS LIMITED

MEDINA HOUSE 2,BRIDLINGTON,YO16 4LZ

Number:07726973
Status:ACTIVE
Category:Private Limited Company

PENTON ALLIANCE LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL018785
Status:ACTIVE
Category:Limited Partnership

PHAROS PUBLICATIONS LIMITED

VOGUE HOUSE,LONDON,W1S 1JU

Number:01511934
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source