W3G LIMITED

SC425464
23 RUBISLAW DEN NORTH ABERDEEN AB15 4AL

Documents

Documents
Date Category Description Pages
03 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 8 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2023 officers Change of particulars for director (Mr John Stephen Giles) 2 Buy now
30 Sep 2022 accounts Annual Accounts 8 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2021 accounts Annual Accounts 8 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Mar 2020 accounts Annual Accounts 8 Buy now
28 Oct 2019 capital Notice of cancellation of shares 6 Buy now
28 Oct 2019 capital Return of purchase of own shares 3 Buy now
17 Jun 2019 accounts Annual Accounts 7 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2018 accounts Annual Accounts 7 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 accounts Annual Accounts 5 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jun 2016 accounts Annual Accounts 5 Buy now
17 Jun 2016 annual-return Annual Return 4 Buy now
17 Jun 2016 officers Termination of appointment of secretary (Charles John Whyte) 1 Buy now
17 Jun 2016 officers Termination of appointment of director (Charles John Whyte) 1 Buy now
08 Jul 2015 annual-return Annual Return 5 Buy now
03 Jul 2015 accounts Annual Accounts 5 Buy now
02 Oct 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
02 Oct 2014 capital Notice of name or other designation of class of shares 2 Buy now
02 Oct 2014 officers Termination of appointment of secretary (Pinsent Masons Secretarial Limited) 2 Buy now
02 Oct 2014 officers Termination of appointment of director (Paul Arthur Wilson) 2 Buy now
02 Oct 2014 officers Appointment of secretary (Charles John Whyte) 3 Buy now
02 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Jul 2014 annual-return Annual Return 5 Buy now
04 Mar 2014 accounts Annual Accounts 6 Buy now
21 Oct 2013 resolution Resolution 40 Buy now
08 Jul 2013 officers Appointment of director (Charles John Whyte) 2 Buy now
08 Jul 2013 capital Return of Allotment of shares 3 Buy now
05 Jul 2013 annual-return Annual Return 4 Buy now
12 Oct 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
31 Aug 2012 capital Return of Allotment of shares 3 Buy now
30 Aug 2012 change-of-name Certificate Change Of Name Company 3 Buy now
30 Aug 2012 resolution Resolution 1 Buy now
24 Aug 2012 capital Return of Allotment of shares 3 Buy now
24 Aug 2012 officers Appointment of director (Paul Arthur Wilson) 2 Buy now
24 Aug 2012 officers Appointment of director (John Stephen Giles) 2 Buy now
24 Aug 2012 officers Appointment of corporate secretary (Pinsent Masons Secretarial Limited) 2 Buy now
24 Aug 2012 officers Appointment of director (Alan William Henry West) 2 Buy now
24 Aug 2012 officers Termination of appointment of secretary (Md Secretaries Limited) 1 Buy now
24 Aug 2012 officers Termination of appointment of director (David Mcewing) 1 Buy now
24 Aug 2012 officers Termination of appointment of director (Roger Connon) 1 Buy now
24 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jun 2012 incorporation Incorporation Company 46 Buy now