- Company Overview for W.A.C. WILGAR HOLDINGS LIMITED (12524788)
- Filing history for W.A.C. WILGAR HOLDINGS LIMITED (12524788)
- People for W.A.C. WILGAR HOLDINGS LIMITED (12524788)
- More for W.A.C. WILGAR HOLDINGS LIMITED (12524788)
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) |
---|---|---|---|
02 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
26 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
11 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
01 Oct 2021 | PSC04 | Change of details for Mr William Andrew Clarke Wilgar as a person with significant control on 29 September 2021 | |
01 Oct 2021 | CH01 | Director's details changed for Mr William Andrew Clarke Wilgar on 29 September 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from 54 Station Road Orpington Kent BR6 0SA United Kingdom to Unit 1 Metro Centre Bridge Road Orpington Kent BR5 2BE on 1 October 2021 | |
13 Sep 2021 | SH03 | Purchase of own shares. | |
22 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
13 May 2021 | TM01 | Termination of appointment of Liam Wilgar as a director on 30 April 2021 | |
13 May 2021 | TM02 | Termination of appointment of Liam Wilgar as a secretary on 30 April 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
24 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 10 August 2020
|
|
18 Aug 2020 | AP03 | Appointment of Mr Liam Wilgar as a secretary on 9 August 2020 | |
18 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-18
|