THE WCD GROUP HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

17/03/2517 March 2025 Termination of appointment of Jamie Christian Kent as a director on 2025-03-14

View Document

11/03/2511 March 2025 Appointment of Shaun Edward Campbell as a director on 2025-03-07

View Document

07/03/257 March 2025 Appointment of Paula Smith as a director on 2025-03-07

View Document

11/02/2511 February 2025

View Document

11/02/2511 February 2025

View Document

11/02/2511 February 2025 Statement of capital on 2025-02-11

View Document

10/02/2510 February 2025 Resolutions

View Document

11/12/2411 December 2024 Termination of appointment of Michael Ryall as a director on 2024-12-09

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

08/10/248 October 2024 Registered office address changed from Angel House, Shaw Road, Wolverhampton Shaw Road Wolverhampton WV10 9LE England to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 2024-10-08

View Document

29/05/2429 May 2024 Register(s) moved to registered inspection location Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD

View Document

29/05/2429 May 2024 Register inspection address has been changed to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-10 with updates

View Document

01/11/231 November 2023 Change of details for Waterlogic Gb Limited as a person with significant control on 2023-03-31

View Document

29/09/2329 September 2023 Audited abridged accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Memorandum and Articles of Association

View Document

18/04/2318 April 2023 Resolutions

View Document

05/04/235 April 2023 Registration of charge 059613870003, created on 2023-03-28

View Document

06/03/236 March 2023 Termination of appointment of Frederick Kenyon Cairns Palmer as a director on 2023-01-15

View Document

06/03/236 March 2023 Termination of appointment of Peter Neil Glanville as a director on 2023-01-15

View Document

22/02/2322 February 2023 Second filing of Confirmation Statement dated 2022-10-10

View Document

02/02/232 February 2023 Termination of appointment of Gregory Philip Pritchett as a director on 2023-01-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Appointment of Mr Jamie Christian Kent as a director on 2022-11-01

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

22/02/2222 February 2022 Termination of appointment of Mark Cross as a director on 2021-12-01

View Document

02/02/222 February 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

06/12/216 December 2021 Appointment of Mr Mark Cross as a director on 2021-12-01

View Document

03/12/213 December 2021 Notification of Waterlogic Gb Limited as a person with significant control on 2021-12-01

View Document

03/12/213 December 2021 Registered office address changed from Clearview House Unit 24, Bamel Way Gloucester Business Park, Brockworth Gloucester Gloucestershire GL3 4BH England to Angel House, Shaw Road, Wolverhampton Shaw Road Wolverhampton WV10 9LE on 2021-12-03

View Document

03/12/213 December 2021 Appointment of Mr Gregory Philip Pritchett as a director on 2021-12-01

View Document

03/12/213 December 2021 Appointment of Mr Michael Ryall as a director on 2021-12-01

View Document

03/12/213 December 2021 Satisfaction of charge 1 in full

View Document

03/12/213 December 2021 Satisfaction of charge 059613870002 in full

View Document

03/12/213 December 2021 Cessation of Frederick Kenyon Cairns Palmer as a person with significant control on 2021-12-01

View Document

03/12/213 December 2021 Cessation of Peter Neil Glanville as a person with significant control on 2021-12-01

View Document

03/12/213 December 2021 Termination of appointment of Christopher James Way as a director on 2021-12-01

View Document

03/12/213 December 2021 Termination of appointment of Christopher James Way as a secretary on 2021-12-01

View Document

25/11/2125 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

11/10/2111 October 2021 Change of details for Mr Frederick Kenyon Cairns Palmer as a person with significant control on 2021-10-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/02/2117 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

09/06/209 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 059613870002

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PROCKTER

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAMES WAY

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 DIRECTOR APPOINTED MR ADRIAN DAVID PROCKTER

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK KENYON CAIRNS PALMER / 16/12/2015

View Document

13/10/1613 October 2016 17/03/16 STATEMENT OF CAPITAL GBP 8459

View Document

09/06/169 June 2016 17/03/16 STATEMENT OF CAPITAL GBP 8459

View Document

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

View Accounts

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR HOWARD DAVIS

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM THE OLD BAPTIST CHAPEL, NEW STREET, PAINSWICK STROUD GL6 6XH

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

20/04/1520 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

12/12/1412 December 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/01/148 January 2014 31/10/13 STATEMENT OF CAPITAL GBP 7466

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/137 November 2013 ADOPT ARTICLES 28/10/2013

View Document

07/11/137 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/10/1229 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK KENYON CAIRNS PALMER / 07/09/2012

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN BOOTH

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DAVIS / 07/09/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER NEIL GLANVILLE / 07/09/2012

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK JACKMAN

View Document

18/10/1118 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/108 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/11/101 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER BOOTH / 02/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK KENYON CAIRNS PALMER / 02/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / FREDERICK KENYON CAIRNS PALMER / 02/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER NEIL GLANVILLE / 02/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK IAN JACKMAN / 02/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DAVIS / 02/10/2009

View Document

21/10/0821 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/03/084 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/12/072 December 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

10/11/0610 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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