Advanced company searchLink opens in new window

WKGB LIMITED

Company number 05566482

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)
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Nov 2016 CS01 Confirmation statement made on 18 September 2016 with updates
11 Nov 2016 CH03 Secretary's details changed for Nicola June Cole on 11 November 2016
12 Oct 2015 AR01 Annual return made up to 18 September 2015 no member list
08 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Feb 2015 AR01 Annual return made up to 18 September 2014
  • ANNOTATION Replacement This document replaces the AR01 registered on 14/01/15 as it was not properly delivered.
14 Jan 2015 AR01 Annual return made up to 18 September 2014
  • ANNOTATION Replaced a replacement AR01 was registered on 20/02/15.
06 Jan 2015 AD01 Registered office address changed from , Temple Court 13a Cathedral Road, Cardiff, CF11 9HA to 63 Ashcroft Crescent Fairwater Cardiff S Glam CF5 3RL on 6 January 2015
06 Jan 2015 TM01 Termination of appointment of Marie Kellett as a director on 9 August 2014
06 Jan 2015 AP03 Appointment of Nicola June Cole as a secretary on 9 August 2014
03 Sep 2014 AP01 Appointment of Mr Colin Raymond Medway as a director on 9 August 2014
30 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Nov 2013 AAMD Amended accounts made up to 31 March 2013
14 Oct 2013 AR01 Annual return made up to 18 September 2013 no member list
14 Oct 2013 AP01 Appointment of Mrs Mair Phillips as a director
14 Oct 2013 AP01 Appointment of Marie Kellett as a director
14 Oct 2013 AP01 Appointment of Mr Colin Raymond Medway as a director
14 Oct 2013 AP01 Appointment of Mrs Nicola June Cole as a director
07 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Jul 2013 TM01 Termination of appointment of Alan Prosser as a director
15 Jul 2013 AD01 Registered office address changed from , 105 Queens Drive, Llantwit Fardre, Pontypridd, CF38 2NY on 15 July 2013
25 Jun 2013 TM01 Termination of appointment of Gwyn Evans as a director
24 Jun 2013 TM02 Termination of appointment of Beverley Channon as a secretary
24 Jun 2013 TM01 Termination of appointment of Beverley Channon as a director
12 Mar 2013 MEM/ARTS Memorandum and Articles of Association