Advanced company searchLink opens in new window

WGC HOLDCO LIMITED

Company number 08455972

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)
04 Aug 2020 AP01 Appointment of Ms Mari Sian Stevens as a director on 26 June 2020
03 Aug 2020 AD01 Registered office address changed from Welsh Government Qed Main Avenue Treforest CF37 5YR to Sarn Mynach Sarn Mynach Llandudno Junction Conwy LL31 9RZ on 3 August 2020
17 Jul 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
27 Dec 2019 AA Full accounts made up to 31 March 2019
13 May 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
13 May 2019 TM01 Termination of appointment of Gareth Rowland Morgan as a director on 27 February 2019
02 Jul 2018 AA Full accounts made up to 31 March 2018
07 Jun 2018 CS01 Confirmation statement made on 17 April 2018 with updates
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 20 March 2018
  • GBP 61,300,000
20 Mar 2018 AP01 Appointment of Mr Stuart Ian Castledine as a director on 15 November 2017
12 Jul 2017 AA Full accounts made up to 31 March 2017
23 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
15 Jul 2016 AA Full accounts made up to 31 March 2016
15 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-15
  • GBP 55,300,000
30 Sep 2015 AA Full accounts made up to 31 March 2015
24 Sep 2015 AP01 Appointment of Mr Richard Davis as a director on 9 September 2015
03 Sep 2015 TM01 Termination of appointment of Mike Hnyda as a director on 30 June 2015
19 Jun 2015 SH01 Statement of capital following an allotment of shares on 16 April 2015
  • GBP 55,300,000.00
12 Jun 2015 TM01 Termination of appointment of Robert Wiliam Hunter as a director on 11 June 2015
04 Jun 2015 AP01 Appointment of Mr David Simon Jones as a director on 1 June 2015
06 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 53,950,000
22 Apr 2015 CH01 Director's details changed for Gareth Rowland Morgan on 1 January 2015
23 Oct 2014 AA Full accounts made up to 31 March 2014
25 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 53,950,000