Advanced company searchLink opens in new window

THE WCD GROUP HOLDINGS LIMITED

Company number 05961387

Filter by category

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)
29 May 2024 AD03 Register(s) moved to registered inspection location Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
29 May 2024 AD02 Register inspection address has been changed to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
01 Nov 2023 PSC05 Change of details for Waterlogic Gb Limited as a person with significant control on 31 March 2023
01 Nov 2023 CS01 Confirmation statement made on 10 October 2023 with updates
29 Sep 2023 AA Audited abridged accounts made up to 31 December 2022
18 Apr 2023 MA Memorandum and Articles of Association
18 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Apr 2023 MR01 Registration of charge 059613870003, created on 28 March 2023
06 Mar 2023 TM01 Termination of appointment of Frederick Kenyon Cairns Palmer as a director on 15 January 2023
06 Mar 2023 TM01 Termination of appointment of Peter Neil Glanville as a director on 15 January 2023
22 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 10 October 2022
02 Feb 2023 TM01 Termination of appointment of Gregory Philip Pritchett as a director on 25 January 2023
16 Dec 2022 AP01 Appointment of Mr Jamie Christian Kent as a director on 1 November 2022
15 Nov 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 22/02/2023
11 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
11 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
11 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
10 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
10 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
10 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
10 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
22 Feb 2022 TM01 Termination of appointment of Mark Cross as a director on 1 December 2021
02 Feb 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
06 Dec 2021 AP01 Appointment of Mr Mark Cross as a director on 1 December 2021
03 Dec 2021 AD01 Registered office address changed from Clearview House Unit 24, Bamel Way Gloucester Business Park, Brockworth Gloucester Gloucestershire GL3 4BH England to Angel House, Shaw Road, Wolverhampton Shaw Road Wolverhampton WV10 9LE on 3 December 2021