WGT ONE LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

21/10/2421 October 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

27/07/2327 July 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

28/12/2228 December 2022 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

14/10/1914 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / RICHARD EAMONN HAMILTON / 06/12/2018

View Document

07/10/187 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

25/10/1725 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

09/09/169 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/04/168 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM RAWDON LODGE RAWDON HALL DRIVE RAWDON LEEDS LS19 6HD

View Document

19/08/1519 August 2015 SECOND FILING WITH MUD 18/02/15 FOR FORM AR01

View Document

19/08/1519 August 2015 SECOND FILING WITH MUD 18/03/14 FOR FORM AR01

View Document

11/08/1511 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

03/08/153 August 2015 DIRECTOR APPOINTED RICHARD EAMONN HAMILTON

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT HAMILTON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

21/08/1421 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/04/1424 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD EAMONN HAMILTON / 18/01/2014

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

08/08/128 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/03/1219 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

26/08/1126 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/03/1121 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

22/07/1022 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

13/07/1013 July 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

23/04/1023 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

18/11/0918 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

28/04/0928 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

08/04/088 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

03/10/033 October 2003 AUDITOR'S RESIGNATION

View Document

20/03/0320 March 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/10/023 October 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

11/07/0211 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

23/05/0223 May 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

22/04/0222 April 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

05/04/025 April 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

03/01/013 January 2001 NC INC ALREADY ADJUSTED 10/09/99

View Document

03/01/013 January 2001 ADOPT MEMORANDUM 10/09/99

View Document

07/12/007 December 2000 ADOPT MEMORANDUM 01/11/00

View Document

07/12/007 December 2000 £ NC 1000/40000 01/11/00

View Document

07/12/007 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/11/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00

View Document

03/08/993 August 1999 SECRETARY RESIGNED

View Document

03/08/993 August 1999 NEW SECRETARY APPOINTED

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 REGISTERED OFFICE CHANGED ON 23/03/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

23/03/9923 March 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 SECRETARY RESIGNED

View Document

23/03/9923 March 1999 NEW SECRETARY APPOINTED

View Document

18/03/9918 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information