Advanced company searchLink opens in new window

WGP MAINTENANCE LTD

Company number 06792459

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)
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
  • GBP 100
07 Jan 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share exchange 11/12/2013
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
  • GBP 40
19 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 25
29 Apr 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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