W3G LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

03/06/233 June 2023 Director's details changed for Mr John Stephen Giles on 2023-06-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/03/2026 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 19/08/19 STATEMENT OF CAPITAL GBP 69

View Document

28/10/1928 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

02/07/182 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ARTHUR WILSON

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN WILLIAM HNERY WEST

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STEPHEN GILES

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/06/1617 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES WHYTE

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, SECRETARY CHARLES WHYTE

View Document

08/07/158 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

02/10/142 October 2014 SECRETARY APPOINTED CHARLES JOHN WHYTE

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 13 QUEEN'S ROAD ABERDEEN AB15 4YL

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON

View Document

04/07/144 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/10/1321 October 2013 ADOPT ARTICLES 14/10/2013

View Document

08/07/138 July 2013 10/06/13 STATEMENT OF CAPITAL GBP 100

View Document

08/07/138 July 2013 DIRECTOR APPOINTED CHARLES JOHN WHYTE

View Document

05/07/135 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

12/10/1212 October 2012 CURREXT FROM 30/06/2013 TO 30/09/2013

View Document

31/08/1231 August 2012 24/08/12 STATEMENT OF CAPITAL GBP 9

View Document

30/08/1230 August 2012 CHANGE OF NAME 20/08/2012

View Document

30/08/1230 August 2012 COMPANY NAME CHANGED PACIFIC SHELF 1709 LIMITED CERTIFICATE ISSUED ON 30/08/12

View Document

24/08/1224 August 2012 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM C/O PINSENTS MASONS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

24/08/1224 August 2012 20/08/12 STATEMENT OF CAPITAL GBP 3

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MCEWING

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED JOHN STEPHEN GILES

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED PAUL ARTHUR WILSON

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED ALAN WILLIAM HENRY WEST

View Document

01/06/121 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company