- Company Overview for THE WCD GROUP HOLDINGS LIMITED (05961387)
- Filing history for THE WCD GROUP HOLDINGS LIMITED (05961387)
- People for THE WCD GROUP HOLDINGS LIMITED (05961387)
- Charges for THE WCD GROUP HOLDINGS LIMITED (05961387)
- Registers for THE WCD GROUP HOLDINGS LIMITED (05961387)
- More for THE WCD GROUP HOLDINGS LIMITED (05961387)
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
|
|
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
|
|
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 |