- Company Overview for W G T C NOMINEES LIMITED (01255218)
- Filing history for W G T C NOMINEES LIMITED (01255218)
- People for W G T C NOMINEES LIMITED (01255218)
- Charges for W G T C NOMINEES LIMITED (01255218)
- More for W G T C NOMINEES LIMITED (01255218)
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) |
---|---|---|---|
09 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with updates | |
16 May 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
28 Feb 2023 | TM01 | Termination of appointment of Lawrence James Ladbrook as a director on 23 February 2023 | |
09 Dec 2022 | CH01 | Director's details changed for Mr Joseph Sanderson on 1 April 2022 | |
23 Nov 2022 | MR04 | Satisfaction of charge 012552180020 in full | |
23 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with updates | |
13 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
01 Jun 2022 | AP01 | Appointment of Lawrence James Ladbrook as a director on 31 May 2022 | |
01 Jun 2022 | AP01 | Appointment of Neal Philip King as a director on 31 May 2022 | |
01 Jun 2022 | AP01 | Appointment of Luke Speakman as a director on 31 May 2022 | |
31 May 2022 | AP01 | Appointment of James Thomas Green as a director on 31 May 2022 | |
31 May 2022 | TM01 | Termination of appointment of Karen Elizabeth Davies as a director on 31 May 2022 | |
31 May 2022 | TM01 | Termination of appointment of Peter David Christmas as a director on 31 May 2022 | |
25 Mar 2022 | TM01 | Termination of appointment of Iain Thomas Wardhaugh as a director on 25 March 2022 | |
22 Sep 2021 | MA | Memorandum and Articles of Association | |
22 Sep 2021 | CC04 | Statement of company's objects | |
14 Sep 2021 | CH04 | Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 | |
08 Sep 2021 | CH01 | Director's details changed for Mr Iain Thomas Wardhaugh on 7 September 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Mr Jonathan Hedgecock on 7 September 2021 | |
07 Sep 2021 | CH01 | Director's details changed for John David Harrison on 7 September 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Mrs Karen Elizabeth Davies on 7 September 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Mr Peter David Christmas on 7 September 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with updates | |
14 Jul 2021 | PSC07 | Cessation of The Royal Bank of Scotland Plc as a person with significant control on 25 September 2018 | |
14 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 |