Advanced company searchLink opens in new window

WCG SPORTING LIMITED

Company number 08964973

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)
22 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
08 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
28 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
23 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
28 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
03 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
21 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
29 Oct 2018 AD01 Registered office address changed from Pool Court Farm Langford Budville Wiveliscombe Taunton to The Old Railway Station Station Road Wiveliscombe Taunton Somerset TA4 2LX on 29 October 2018
03 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
22 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
09 Mar 2015 CERTNM Company name changed west country guns LIMITED\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-04
28 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-28
  • GBP 1