Advanced company searchLink opens in new window

W.H. IRELAND GROUP PLC

Company number 03870190

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 Nov 2012 AR01 Annual return made up to 2 November 2012 no member list
26 Nov 2012 AD04 Register(s) moved to registered office address
26 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 08/11/2012
23 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Make market purchases 15/05/2012
16 Apr 2012 SH01 Statement of capital following an allotment of shares on 10 April 2012
  • GBP 1,184,469.55
02 Apr 2012 AA Group of companies' accounts made up to 30 November 2011
16 Nov 2011 AR01 Annual return made up to 2 November 2011 no member list
07 Nov 2011 SH01 Statement of capital following an allotment of shares on 2 November 2011
  • GBP 1,171,230.30
02 Nov 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 05/08/2011.
25 Oct 2011 SH01 Statement of capital following an allotment of shares on 5 August 2011
  • GBP 1,064,069.4
  • ANNOTATION A second filed SH01 was registered on 02/11/2011.
14 Oct 2011 AD02 Register inspection address has been changed from 18 Neville House Laurel Lane Halesowen West Midlands B63 3DA
14 Oct 2011 AD01 Registered office address changed from 11 St James's Square Manchester Lancashire M2 6WH on 14 October 2011
06 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Mar 2011 AA Group of companies' accounts made up to 30 November 2010
14 Feb 2011 AP01 Appointment of Mr Christopher Paul Compton as a director
30 Dec 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
23 Nov 2010 TM01 Termination of appointment of Nigel Gurney as a director
02 Nov 2010 AP01 Appointment of Mr Alan Mark Kershaw as a director
17 Sep 2010 TM01 Termination of appointment of Richard Ford as a director
28 Jul 2010 AP01 Appointment of Mr John Mcmillan Scott as a director
28 Jul 2010 TM01 Termination of appointment of Jonathan Marland of Odstock as a director
24 Jun 2010 CC04 Statement of company's objects
28 May 2010 AA Group of companies' accounts made up to 30 November 2009
06 May 2010 TM01 Termination of appointment of John Padovan as a director
27 Apr 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital