Advanced company searchLink opens in new window

W.H. IRELAND GROUP PLC

Company number 03870190

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)
16 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with updates
16 Nov 2023 AP01 Appointment of Mr Simon Alick Moore as a director on 15 November 2023
16 Nov 2023 AP01 Appointment of Mr Garry George Stran as a director on 15 November 2023
16 Nov 2023 TM01 Termination of appointment of Thomas Francis Wood as a director on 15 November 2023
16 Nov 2023 TM01 Termination of appointment of Simon Nicholas Lough as a director on 15 November 2023
16 Nov 2023 TM01 Termination of appointment of Helen Rachelle Sinclair as a director on 15 November 2023
03 Nov 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
02 Nov 2023 SH02 Sub-division of shares on 15 August 2023
06 Oct 2023 AA Group of companies' accounts made up to 31 March 2023
23 Aug 2023 SH01 Statement of capital following an allotment of shares on 16 August 2023
  • GBP 2,359,862.09
22 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 15/08/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Aug 2023 MA Memorandum and Articles of Association
01 May 2023 SH01 Statement of capital following an allotment of shares on 19 April 2023
  • GBP 3,257,643.80
03 Feb 2023 SH01 Statement of capital following an allotment of shares on 27 January 2023
  • GBP 3,115,566.90
24 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 January 2023
  • GBP 3,112,207.55
15 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
22 Sep 2022 AA Group of companies' accounts made up to 31 March 2022
18 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2022 TM01 Termination of appointment of Philip John Shelley as a director on 25 April 2022
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 11 February 2022
  • GBP 3,104,301.35
15 Feb 2022 AP01 Appointment of Mr Simon James Jackson as a director on 14 February 2022
04 Feb 2022 TM01 Termination of appointment of Stephen Nicholas Ford as a director on 31 January 2022
04 Jan 2022 TM01 Termination of appointment of Philip Tansey as a director on 31 December 2021
04 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
10 Oct 2021 TM01 Termination of appointment of Alistair George Buchanan as a director on 30 September 2021