- Company Overview for WG SAFETY & ENVIRONMENTAL LTD (05176573)
- Filing history for WG SAFETY & ENVIRONMENTAL LTD (05176573)
- People for WG SAFETY & ENVIRONMENTAL LTD (05176573)
- More for WG SAFETY & ENVIRONMENTAL LTD (05176573)
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) |
---|---|---|---|
15 Aug 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
17 Jul 2024 | AD01 | Registered office address changed from Suite 104 Point South Park Plaza Heath Hayes Cannock WS12 2DB England to Suite 104 Point South Park Plaza Hayes Way Cannock Staffordshire WS12 2DB on 17 July 2024 | |
09 Jul 2024 | AD01 | Registered office address changed from Suite 9 Stables Hilton Lane Essington Wolverhampton WV11 2BQ England to Suite 104 Point South Park Plaza Heath Hayes Cannock WS12 2DB on 9 July 2024 | |
04 Dec 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
13 Feb 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
02 Feb 2023 | AD01 | Registered office address changed from Centrix Keys Keys Park Road Hednesford Cannock WS12 2HA England to Suite 9 Stables Hilton Lane Essington Wolverhampton WV11 2BQ on 2 February 2023 | |
26 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
11 Mar 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
21 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
17 Dec 2019 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
14 Aug 2019 | AD01 | Registered office address changed from Keys Business Village Keys Park Road Hednesford Cannock WS12 2HA England to Centrix Keys Keys Park Road Hednesford Cannock WS12 2HA on 14 August 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
25 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
28 Nov 2018 | AD01 | Registered office address changed from PO Box WS15 2HA Epsom 9 Keys Park Road Hednesford Cannock Staffordshire WS12 2HA United Kingdom to Keys Business Village Keys Park Road Hednesford Cannock WS12 2HA on 28 November 2018 | |
26 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
12 Jul 2018 | AD01 | Registered office address changed from Epsom 9 Keys Business Village, Keys Park Road Hednesford Cannock WS12 2HA England to PO Box WS15 2HA Epsom 9 Keys Park Road Hednesford Cannock Staffordshire WS12 2HA on 12 July 2018 | |
13 Mar 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
12 Sep 2017 | AD01 | Registered office address changed from The Hollies 47 Rugeley Road Chase Terrace Burntwood Staffordshire WS7 1AG to Epsom 9 Keys Business Village, Keys Park Road Hednesford Cannock WS12 2HA on 12 September 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
07 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates |