Advanced company searchLink opens in new window

WGH GROUP LIMITED

Company number 07861321

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)
26 Jan 2024 AD01 Registered office address changed from 162-164 High Street Rayleigh United Kingdom Essex SS6 7BS England to Victoria Chambers Corporate Services 120 Victoria Road Swindon Wiltshire SN1 3BH on 26 January 2024
06 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
25 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
18 May 2023 MR04 Satisfaction of charge 078613210002 in full
11 May 2023 MR01 Registration of charge 078613210003, created on 11 May 2023
07 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
22 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
11 May 2022 MR01 Registration of charge 078613210002, created on 6 May 2022
04 May 2022 MR04 Satisfaction of charge 078613210001 in full
08 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with updates
24 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
08 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with updates
25 Nov 2020 CH01 Director's details changed for Mr Ben Avenell on 25 November 2020
25 Nov 2020 AD01 Registered office address changed from Sandpool Farm Oaksey Road Pool Keynes Cirencester Gloucestershire GL7 6EA United Kingdom to 162-164 High Street Rayleigh United Kingdom Essex SS6 7BS on 25 November 2020
17 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
02 Jan 2020 SH02 Sub-division of shares on 26 November 2019
02 Jan 2020 SH08 Change of share class name or designation
10 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with updates
11 Oct 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-25
11 Oct 2019 CONNOT Change of name notice
19 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
17 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
07 Sep 2018 AD01 Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to Sandpool Farm Oaksey Road Pool Keynes Cirencester Gloucestershire GL7 6EA on 7 September 2018
23 May 2018 AA Total exemption full accounts made up to 30 November 2017
15 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with updates