WCI GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

17/07/2417 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/07/2311 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/12/227 December 2022 Certificate of change of name

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/07/217 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/05/1931 May 2019 CESSATION OF DAVID HENRY BARTRAM TRUMP AS A PSC

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MRS NAOMI MARY WEBBER TAYLOR / 10/04/2019

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

18/04/1918 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID TRUMP

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

01/06/181 June 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

09/08/179 August 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/09/1613 September 2016 SECRETARY APPOINTED BRADLEY TAYLOR

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, SECRETARY DAVID TRUMP

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/12/154 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/12/142 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY TAYLOR / 03/05/2014

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED BRADLEY TAYLOR

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/11/1327 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

27/11/1327 November 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/12/127 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

07/12/127 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

07/12/127 December 2012 SAIL ADDRESS CREATED

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI MARY WEBBER TAYLOR / 22/11/2011

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY BARTRAM TRUMP / 22/11/2011

View Document

12/12/1112 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI MARY WEBBER TRUMP / 09/01/2011

View Document

05/01/115 January 2011 COMPANY NAME CHANGED WCI POLLUTION CONTROL LIMITED CERTIFICATE ISSUED ON 05/01/11

View Document

05/01/115 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/115 January 2011 CHANGE OF NAME 30/12/2010

View Document

05/01/115 January 2011 CHANGE OF NAME 30/12/2010

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI MARY WEBBER TRUMP / 22/11/2010

View Document

06/12/106 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

06/07/106 July 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR BRIDGET GOLDSMITH

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET MARY GOLDSMITH / 22/11/2009

View Document

18/01/1018 January 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY BARTRAM TRUMP / 22/11/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI MARY WEBBER TRUMP / 22/11/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/11/0828 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI TRUMP / 26/11/2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM UNIT 1 OLD BREWERY ROAD WIVELISCOMBE TAUNTON SOMERSET TA4 2PW

View Document

19/05/0819 May 2008 CURREXT FROM 30/11/2008 TO 31/01/2009

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document

22/11/0722 November 2007 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