Advanced company searchLink opens in new window

WGC LTD

Company number 01163829

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)
07 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
11 Mar 2020 CH01 Director's details changed for Mr Martin Joe Birch on 11 March 2020
29 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Nov 2019 SH08 Change of share class name or designation
11 Jun 2019 AA Full accounts made up to 30 September 2018
17 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
27 Jun 2018 AD03 Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
01 May 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
23 Feb 2018 AA Full accounts made up to 30 September 2017
28 Nov 2017 AD02 Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
24 Jul 2017 CH01 Director's details changed for Mr Martin Joe Birch on 17 July 2017
06 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
03 Mar 2017 AA01 Current accounting period extended from 30 March 2017 to 29 September 2017
16 Nov 2016 AA Full accounts made up to 31 March 2016
16 Aug 2016 AUD Auditor's resignation
16 May 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3,655
16 May 2016 AP03 Appointment of Martin Joe Birch as a secretary on 31 March 2016
16 May 2016 TM02 Termination of appointment of Angela Bogani as a secretary on 31 March 2016
31 Dec 2015 AA Full accounts made up to 31 March 2015
06 Aug 2015 AP03 Appointment of Angela Bogani as a secretary on 4 August 2015
06 Aug 2015 TM02 Termination of appointment of Peter William Gerard Beuttell as a secretary on 4 August 2015
20 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3,655
01 Apr 2015 AA Full accounts made up to 31 March 2014
31 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
01 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3,655