Advanced company searchLink opens in new window

WGB SIGNALLING LIMITED

Company number 06550506

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)
09 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
05 Apr 2023 CH03 Secretary's details changed for Mrs Lisa Benson on 5 April 2023
05 Apr 2023 PSC04 Change of details for Mrs Lisa Benson as a person with significant control on 5 April 2023
05 Apr 2023 PSC04 Change of details for Mr William Benson as a person with significant control on 5 April 2023
05 Apr 2023 CH01 Director's details changed for Mrs Lisa Benson on 5 April 2023
05 Apr 2023 CH01 Director's details changed for Mr William Benson on 5 April 2023
10 Feb 2023 AD01 Registered office address changed from Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH England to 81-83 Market Street Pocklington York YO42 2AE on 10 February 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Jul 2019 SH10 Particulars of variation of rights attached to shares
30 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 May 2019 SH08 Change of share class name or designation
12 Apr 2019 MA Memorandum and Articles of Association
12 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
19 Sep 2017 AD01 Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 19 September 2017