- Company Overview for WGP MAINTENANCE LTD (06792459)
- Filing history for WGP MAINTENANCE LTD (06792459)
- People for WGP MAINTENANCE LTD (06792459)
- Charges for WGP MAINTENANCE LTD (06792459)
- More for WGP MAINTENANCE LTD (06792459)
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) |
---|---|---|---|
28 Jan 2014 | AP01 | Appointment of Mrs Catherine Elizabeth Foster as a director | |
07 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 12 December 2013
|
|
07 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 29 October 2013
|
|
19 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2013 | TM01 | Termination of appointment of Paul Wright as a director | |
29 Apr 2013 | SH06 |
Cancellation of shares. Statement of capital on 29 April 2013
|
|
29 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2013 | SH03 | Purchase of own shares. | |
04 Feb 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Jan 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
25 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Feb 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
10 Feb 2011 | AD01 | Registered office address changed from 78 Trelawney Road Peverell Plymouth PL3 4JY United Kingdom on 10 February 2011 | |
10 Feb 2011 | CH01 | Director's details changed for Mr Paul Alan Wright on 15 January 2011 | |
17 Dec 2010 | AD01 | Registered office address changed from Unit 19 Sisna Park 77 Sisna Park Road Estover Plymouth Devon PL6 7AE United Kingdom on 17 December 2010 | |
15 Dec 2010 | AD01 | Registered office address changed from the Office Suite 3 Tavistock Place Plymouth PL4 8AU United Kingdom on 15 December 2010 | |
24 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Mr Christopher Robin Foster on 4 February 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Mr Paul Wright on 4 February 2010 | |
04 Feb 2010 | CH03 | Secretary's details changed for Miss Catherine Elizabeth Folland on 4 February 2010 | |
11 Dec 2009 | MISC | Minutes of meeting |