About

Registered Number: 05829425
Date of Incorporation: 25/05/2006 (18 years ago)
Company Status: Active
Registered Address: Hawkswood Farm Gospel Oak Lane, Pathlow, Stratford-Upon-Avon, Warwickshire, CV37 0JA

 

James Wigington (Antiques) Ltd was founded on 25 May 2006 with its registered office in Warwickshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The companies directors are Wigington, James Thomas, Meehan, Jayne Melanie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WIGINGTON, James Thomas 06 June 2006 - 1
MEEHAN, Jayne Melanie 06 June 2006 27 September 2010 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 September 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 27 February 2020
RESOLUTIONS - N/A 19 June 2019
SH01 - Return of Allotment of shares 17 June 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 28 February 2019
PSC01 - N/A 22 June 2018
PSC01 - N/A 22 June 2018
CS01 - N/A 05 June 2018
CS01 - N/A 05 June 2018
PSC07 - N/A 05 June 2018
SH01 - Return of Allotment of shares 23 April 2018
RESOLUTIONS - N/A 18 April 2018
AA - Annual Accounts 27 February 2018
CH01 - Change of particulars for director 29 June 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 07 July 2016
RESOLUTIONS - N/A 27 June 2016
SH01 - Return of Allotment of shares 27 June 2016
MR04 - N/A 21 June 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 10 July 2014
CH01 - Change of particulars for director 10 July 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 28 February 2011
TM01 - Termination of appointment of director 07 October 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 26 February 2010
288b - Notice of resignation of directors or secretaries 09 July 2009
363a - Annual Return 29 May 2009
287 - Change in situation or address of Registered Office 29 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 May 2009
353 - Register of members 29 May 2009
287 - Change in situation or address of Registered Office 29 May 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 25 March 2008
395 - Particulars of a mortgage or charge 26 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2007
363a - Annual Return 05 June 2007
288a - Notice of appointment of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
NEWINC - New incorporation documents 25 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 18 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.