About

Registered Number: 06809386
Date of Incorporation: 04/02/2009 (16 years and 2 months ago)
Company Status: Active
Registered Address: Tre Ffyliad, Cynghordy, Llandovery, SA20 0LW,

 

The Widgits Company Ltd was established in 2009.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Matthew Alexander 04 February 2009 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 12 May 2020
CH01 - Change of particulars for director 12 May 2020
PSC04 - N/A 12 May 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 29 October 2019
AD01 - Change of registered office address 01 October 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 08 November 2018
AD01 - Change of registered office address 01 November 2018
CS01 - N/A 10 May 2018
AD01 - Change of registered office address 10 May 2018
PSC01 - N/A 10 May 2018
AD01 - Change of registered office address 01 May 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 07 April 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 03 April 2013
CH01 - Change of particulars for director 03 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 April 2013
MG01 - Particulars of a mortgage or charge 03 November 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 04 April 2011
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2010
CH01 - Change of particulars for director 04 February 2010
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 March 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
NEWINC - New incorporation documents 04 February 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 24 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.