WG TANKER GROUP LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewSatisfaction of charge 028721930010 in full

View Document

12/03/2512 March 2025 Accounts for a small company made up to 2024-03-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Change of details for Wgts Holdings Limited as a person with significant control on 2024-03-08

View Document

08/03/248 March 2024 Registered office address changed from Leek Road Waterhouses Stoke on Trent Staffordshire ST10 3HN to Woodyard Lane Foston Derbyshire DE65 5PY on 2024-03-08

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

31/03/2231 March 2022 Group of companies' accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-14 with updates

View Document

24/06/2124 June 2021 Registration of charge 028721930010, created on 2021-06-21

View Document

23/06/2123 June 2021 Registration of charge 028721930009, created on 2021-06-21

View Document

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

View Accounts

05/01/195 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

18/12/1718 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

06/01/176 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

18/12/1518 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

16/11/1516 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

12/01/1512 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

17/11/1417 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

10/07/1410 July 2014 RESIGNATION AS AUDITORS

View Document

03/02/143 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

05/12/135 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

06/01/136 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

02/01/132 January 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

08/01/128 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

18/11/1118 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

07/02/117 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

26/11/1026 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

22/12/0922 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

30/11/0930 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

28/12/0828 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/02/084 February 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0717 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 S366A DISP HOLDING AGM 17/11/03

View Document

07/01/047 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

27/08/0227 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0220 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0213 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0123 November 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01

View Document

09/02/019 February 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 28/02/01

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

26/01/0026 January 2000 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0026 January 2000 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 SECRETARY RESIGNED

View Document

26/01/0026 January 2000 NEW SECRETARY APPOINTED

View Document

26/01/0026 January 2000 REGISTERED OFFICE CHANGED ON 26/01/00 FROM: C/O HOWSONS WINTON HOUSE, STOKE ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2RW

View Document

08/10/998 October 1999 COMPANY NAME CHANGED WATERHOUSES GARAGE LIMITED CERTIFICATE ISSUED ON 11/10/99

View Document

04/08/994 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/994 August 1999 REGISTERED OFFICE CHANGED ON 04/08/99 FROM: C/O HOWSONS WINTON HOUSE STOKE ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2RW

View Document

19/04/9919 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

19/04/9919 April 1999 REGISTERED OFFICE CHANGED ON 19/04/99 FROM: WINTON HOUSE STOKE ROAD STOKE-ON-TRENT STAFFORDSHIRE ST4 2RN

View Document

03/03/993 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/9611 November 1996 REGISTERED OFFICE CHANGED ON 11/11/96 FROM: PARK CHAMBERSURT 28 AVENUE ROAD STOKE ON TRENT STAFFS ST4 2EZ

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

23/09/9523 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9528 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/951 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/951 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 RETURN MADE UP TO 16/11/94; FULL LIST OF MEMBERS

View Document

28/11/9428 November 1994 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/05

View Document

28/11/9328 November 1993 SECRETARY RESIGNED

View Document

16/11/9316 November 1993 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