WLG LIMITED

03932439
UNIT S3 NARVIK WAY TYNE TUNNEL TRADING ESTATE NORTH SHIELDS NE29 7XJ

Documents

Documents
Date Category Description Pages
21 May 2024 accounts Annual Accounts 10 Buy now
09 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Nov 2023 officers Termination of appointment of director (Andrew Paul Wild) 1 Buy now
22 Nov 2023 officers Termination of appointment of director (Patricia Ann Wild) 1 Buy now
22 Nov 2023 officers Appointment of director (Mr Jay Mackay) 2 Buy now
22 Nov 2023 officers Appointment of director (Mr Ben Maxted) 2 Buy now
22 Nov 2023 officers Appointment of secretary (David Leonard Brind) 2 Buy now
22 Nov 2023 officers Appointment of director (John Frederick Hope) 2 Buy now
22 Nov 2023 officers Appointment of director (Mr David Leonard Brind) 2 Buy now
22 Nov 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Oct 2023 officers Termination of appointment of director (Steven Peter Wild) 1 Buy now
10 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2023 accounts Annual Accounts 9 Buy now
01 Jun 2022 accounts Annual Accounts 9 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Jul 2021 accounts Annual Accounts 12 Buy now
16 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2020 officers Termination of appointment of secretary (Steven Peter Wild) 1 Buy now
07 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jun 2020 accounts Annual Accounts 11 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2019 officers Appointment of director (Mrs Patricia Ann Wild) 2 Buy now
22 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
22 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
22 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
27 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jun 2019 accounts Annual Accounts 11 Buy now
28 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2018 accounts Annual Accounts 11 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 accounts Annual Accounts 6 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Jun 2016 accounts Annual Accounts 6 Buy now
11 Mar 2016 annual-return Annual Return 5 Buy now
01 May 2015 accounts Annual Accounts 5 Buy now
20 Mar 2015 annual-return Annual Return 5 Buy now
24 Apr 2014 accounts Annual Accounts 5 Buy now
28 Mar 2014 annual-return Annual Return 5 Buy now
23 Apr 2013 accounts Annual Accounts 6 Buy now
03 Apr 2013 annual-return Annual Return 5 Buy now
26 Oct 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Jun 2012 accounts Annual Accounts 7 Buy now
29 Mar 2012 annual-return Annual Return 5 Buy now
01 Jul 2011 accounts Annual Accounts 6 Buy now
08 Mar 2011 annual-return Annual Return 5 Buy now
15 Jun 2010 accounts Annual Accounts 6 Buy now
18 Mar 2010 annual-return Annual Return 5 Buy now
18 Mar 2010 officers Change of particulars for director (Steven Peter Wild) 2 Buy now
10 Jul 2009 address Registered office changed on 10/07/2009 from falmouth works copster hill road oldham lancashire OL8 1QD 1 Buy now
29 Jun 2009 accounts Annual Accounts 6 Buy now
03 Apr 2009 annual-return Return made up to 24/02/09; full list of members 3 Buy now
02 Jul 2008 accounts Annual Accounts 6 Buy now
11 Apr 2008 annual-return Return made up to 24/02/08; full list of members 3 Buy now
05 Jul 2007 accounts Annual Accounts 8 Buy now
19 Mar 2007 annual-return Return made up to 24/02/07; full list of members 7 Buy now
03 Aug 2006 accounts Annual Accounts 6 Buy now
01 Mar 2006 annual-return Return made up to 24/02/06; full list of members 7 Buy now
29 Jul 2005 accounts Annual Accounts 6 Buy now
21 Feb 2005 annual-return Return made up to 24/02/05; full list of members 7 Buy now
08 Jun 2004 accounts Annual Accounts 7 Buy now
09 Mar 2004 annual-return Return made up to 24/02/04; full list of members 7 Buy now
29 Jul 2003 accounts Annual Accounts 7 Buy now
14 Feb 2003 annual-return Return made up to 24/02/03; full list of members 7 Buy now
02 Aug 2002 accounts Annual Accounts 7 Buy now
25 Feb 2002 annual-return Return made up to 24/02/02; full list of members 6 Buy now
31 Jul 2001 accounts Annual Accounts 7 Buy now
31 Jul 2001 accounts Accounting reference date shortened from 28/02/01 to 30/09/00 1 Buy now
16 Feb 2001 annual-return Return made up to 24/02/01; full list of members 6 Buy now
27 Nov 2000 capital Ad 05/04/00--------- £ si 60000@1=60000 £ ic 2/60002 2 Buy now
04 May 2000 mortgage Particulars of mortgage/charge 3 Buy now
30 Mar 2000 officers Director resigned 1 Buy now
30 Mar 2000 officers Secretary resigned;director resigned 1 Buy now
30 Mar 2000 officers New director appointed 2 Buy now
30 Mar 2000 officers New secretary appointed;new director appointed 2 Buy now
30 Mar 2000 address Registered office changed on 30/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
24 Feb 2000 incorporation Incorporation Company 18 Buy now