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)
18 Jun 2015 SH01 Statement of capital following an allotment of shares on 16 April 2015
  • GBP 1,222,487.10
16 Apr 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Mar 2015 AA Group of companies' accounts made up to 30 November 2014
28 Nov 2014 AR01 Annual return made up to 2 November 2014 no member list
Statement of capital on 2014-11-28
  • GBP 1,193,014.9
31 Jul 2014 TM01 Termination of appointment of Roger Lane Smith as a director on 31 July 2014
23 Jul 2014 SH01 Statement of capital following an allotment of shares on 15 July 2014
  • GBP 1,193,014.90
14 Jul 2014 SH01 Statement of capital following an allotment of shares on 28 April 2014
  • GBP 1,192,199.70
17 Jun 2014 SH01 Statement of capital following an allotment of shares on 28 April 2014
  • GBP 1,185,069.45
08 Apr 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Mar 2014 AP01 Appointment of Mr Timothy Michael Steel as a director
31 Mar 2014 AP03 Appointment of Miss Katy Louise Mitchell as a secretary
31 Mar 2014 TM02 Termination of appointment of Daniel Bate as a secretary
17 Mar 2014 AA Group of companies' accounts made up to 30 November 2013
13 Mar 2014 AP01 Appointment of Mr Daniel James Cowland as a director
03 Mar 2014 TM01 Termination of appointment of Alan Kershaw as a director
22 Nov 2013 AR01 Annual return made up to 2 November 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-17
04 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
23 May 2013 TM01 Termination of appointment of John Scott as a director
26 Apr 2013 AA Group of companies' accounts made up to 30 November 2012
17 Dec 2012 TM01 Termination of appointment of Christopher Compton as a director
03 Dec 2012 AP01 Appointment of Mr Richard William Killingbeck as a director
29 Nov 2012 SH19 Statement of capital on 29 November 2012
  • GBP 1,184,469.55
29 Nov 2012 OC138 Reduction of iss capital and minute (oc)
29 Nov 2012 CERT21 Certificate of cancellation of share premium account
26 Nov 2012 AR01 Annual return made up to 2 November 2012 no member list