WGC HOLDCO LIMITED

08455972
CROWN BUILDINGS CATHAYS PARK CARDIFF WALES CF10 3NQ

Documents

Documents
Date Category Description Pages
17 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2024 capital Notice of particulars of variation of rights attached to shares 2 Buy now
05 Apr 2024 capital Notice of name or other designation of class of shares 2 Buy now
05 Apr 2024 resolution Resolution 1 Buy now
05 Apr 2024 incorporation Memorandum Articles 23 Buy now
28 Mar 2024 capital Return of Allotment of shares 3 Buy now
26 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2024 officers Change of particulars for director (Dr Rhian Thomas) 2 Buy now
16 Jan 2024 officers Termination of appointment of director (Richard Davis) 1 Buy now
16 Jan 2024 officers Termination of appointment of director (Jason Densley Thomas) 1 Buy now
09 Jan 2024 accounts Annual Accounts 21 Buy now
05 Jan 2024 officers Appointment of director (Dr Rhian Thomas) 2 Buy now
04 Jan 2024 officers Appointment of director (Mr John Geraint Davies) 2 Buy now
20 Dec 2023 officers Appointment of director (Mr Reginald Thomas Mitchell Kilpatrick) 2 Buy now
14 Nov 2023 officers Termination of appointment of director (Stuart Ian Castledine) 1 Buy now
02 Aug 2023 officers Change of particulars for director (Mr Jason Densley Thomas) 2 Buy now
18 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2023 accounts Annual Accounts 20 Buy now
18 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2022 accounts Annual Accounts 22 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2021 accounts Annual Accounts 20 Buy now
02 Feb 2021 officers Appointment of director (Mr Jason Densley Thomas) 2 Buy now
15 Dec 2020 officers Termination of appointment of director (David Simon Jones) 1 Buy now
15 Dec 2020 officers Termination of appointment of director (Mari Sian Stevens) 1 Buy now
04 Aug 2020 officers Appointment of director (Ms Mari Sian Stevens) 2 Buy now
03 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2019 accounts Annual Accounts 20 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2019 officers Termination of appointment of director (Gareth Rowland Morgan) 1 Buy now
02 Jul 2018 accounts Annual Accounts 20 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2018 capital Return of Allotment of shares 3 Buy now
20 Mar 2018 officers Appointment of director (Mr Stuart Ian Castledine) 2 Buy now
12 Jul 2017 accounts Annual Accounts 18 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jul 2016 accounts Annual Accounts 18 Buy now
15 May 2016 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 14 Buy now
24 Sep 2015 officers Appointment of director (Mr Richard Davis) 2 Buy now
03 Sep 2015 officers Termination of appointment of director (Mike Hnyda) 1 Buy now
19 Jun 2015 capital Return of Allotment of shares 4 Buy now
12 Jun 2015 officers Termination of appointment of director (Robert Wiliam Hunter) 1 Buy now
04 Jun 2015 officers Appointment of director (Mr David Simon Jones) 2 Buy now
06 May 2015 resolution Resolution 8 Buy now
22 Apr 2015 annual-return Annual Return 5 Buy now
22 Apr 2015 officers Change of particulars for director (Gareth Rowland Morgan) 2 Buy now
23 Oct 2014 accounts Annual Accounts 14 Buy now
25 Apr 2014 annual-return Annual Return 15 Buy now
08 Aug 2013 officers Termination of appointment of director (Jeff Collins) 1 Buy now
18 Jul 2013 officers Appointment of director (Gareth Rowland Morgan) 2 Buy now
24 Apr 2013 capital Return of Allotment of shares 3 Buy now
21 Mar 2013 incorporation Incorporation Company 35 Buy now