- Company Overview for WKGB LIMITED (05566482)
- Filing history for WKGB LIMITED (05566482)
- People for WKGB LIMITED (05566482)
- More for WKGB LIMITED (05566482)
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
|
|
14 Jan 2015 | AR01 |
Annual return made up to 18 September 2014
|
|
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 |