- Company Overview for WBG HOLDINGS LIMITED (SC716322)
- Filing history for WBG HOLDINGS LIMITED (SC716322)
- People for WBG HOLDINGS LIMITED (SC716322)
- Charges for WBG HOLDINGS LIMITED (SC716322)
- More for WBG HOLDINGS LIMITED (SC716322)
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) |
---|---|---|---|
01 Nov 2023 | MR04 | Satisfaction of charge SC7163220001 in full | |
29 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Aug 2023 | AA01 | Previous accounting period shortened from 31 December 2023 to 31 March 2023 | |
20 Feb 2023 | SH02 | Sub-division of shares on 10 February 2023 | |
20 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 10 February 2023
|
|
20 Feb 2023 | MR01 | Registration of charge SC7163220003, created on 10 February 2023 | |
17 Feb 2023 | MA | Memorandum and Articles of Association | |
17 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2023 | MR01 | Registration of charge SC7163220002, created on 10 February 2023 | |
16 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with updates | |
16 Dec 2022 | AA01 | Current accounting period extended from 30 November 2022 to 31 December 2022 | |
04 Nov 2022 | AP01 | Appointment of Mrs Lorna Burn Jack-Hooijenga as a director on 1 November 2022 | |
30 Jun 2022 | MR01 | Registration of charge SC7163220001, created on 29 June 2022 | |
12 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2022
|
|
24 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 1 March 2022
|
|
08 Mar 2022 | SH10 | Particulars of variation of rights attached to shares | |
08 Mar 2022 | SH08 | Change of share class name or designation | |
08 Mar 2022 | MA | Memorandum and Articles of Association | |
08 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2022 | AD01 | Registered office address changed from 9 Gladstone Place Edinburgh EH6 7LY Scotland to C/O Macdonald Henderson 4th Floor, Standard Buildings 94 Hope Street Glasgow G2 6PH on 7 February 2022 | |
24 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 7 December 2021
|
|
20 Dec 2021 | PSC02 | Notification of N4 Investments (Accountancy) Limited as a person with significant control on 7 December 2021 | |
20 Dec 2021 | PSC04 | Change of details for Mr Matthew David Garstang as a person with significant control on 7 December 2021 | |
20 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 7 December 2021
|
|
20 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 7 December 2021
|