Advanced company searchLink opens in new window

WABGS LIMITED

Company number 02950900

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
25 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
02 May 2023 AP01 Appointment of Mr Michael Dominic Groarke as a director on 1 May 2023
02 May 2023 TM01 Termination of appointment of Peter Colin Mclean as a director on 30 April 2023
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
26 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
26 Jul 2022 PSC05 Change of details for Acorn Holdco 2 Limited as a person with significant control on 14 September 2020
27 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
18 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
08 Sep 2020 AD01 Registered office address changed from Chapel Road Penketh Warrington WA5 2PL England to C/O Does Liverpool the Tapestry 68-76 Kempston Street Liverpool L3 8HL on 8 September 2020
30 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
30 Jul 2020 PSC05 Change of details for Acorn Holdco 2 Limited as a person with significant control on 30 October 2019
05 Feb 2020 AA Accounts for a small company made up to 30 April 2019
31 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with updates
19 Feb 2019 AA Full accounts made up to 30 April 2018
30 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company name changed 21/01/2019
22 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-21
21 Jan 2019 AD01 Registered office address changed from Boulting House, Firecrest Court Centre Park Warrington Cheshire WA1 1RG to Chapel Road Penketh Warrington WA5 2PL on 21 January 2019
25 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with updates
22 May 2018 PSC02 Notification of Acorn Holdco 2 Limited as a person with significant control on 30 April 2018
22 May 2018 PSC07 Cessation of David Friar as a person with significant control on 6 April 2018
22 May 2018 PSC07 Cessation of Terrence Marston as a person with significant control on 6 April 2018
22 May 2018 PSC07 Cessation of Peter Colin Mclean as a person with significant control on 22 January 2018
22 May 2018 PSC07 Cessation of Michael Dominic Groarke as a person with significant control on 10 November 2017