WGC HOLDCO LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

17/12/2417 December 2024 Full accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Particulars of variation of rights attached to shares

View Document

05/04/245 April 2024 Change of share class name or designation

View Document

05/04/245 April 2024 Memorandum and Articles of Association

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2024-03-21

View Document

26/01/2426 January 2024 Registered office address changed from Sarn Mynach Sarn Mynach Llandudno Junction Conwy LL31 9RZ Wales to Crown Buildings Cathays Park Cardiff CF10 3NQ on 2024-01-26

View Document

17/01/2417 January 2024 Director's details changed for Dr Rhian Thomas on 2024-01-08

View Document

16/01/2416 January 2024 Termination of appointment of Jason Densley Thomas as a director on 2024-01-10

View Document

16/01/2416 January 2024 Termination of appointment of Richard Davis as a director on 2024-01-10

View Document

09/01/249 January 2024 Full accounts made up to 2023-03-31

View Document

05/01/245 January 2024 Appointment of Dr Rhian Thomas as a director on 2024-01-04

View Document

04/01/244 January 2024 Appointment of Mr John Geraint Davies as a director on 2024-01-04

View Document

20/12/2320 December 2023 Appointment of Mr Reginald Thomas Mitchell Kilpatrick as a director on 2023-12-14

View Document

14/11/2314 November 2023 Termination of appointment of Stuart Ian Castledine as a director on 2023-11-14

View Document

02/08/232 August 2023 Director's details changed for Mr Jason Densley Thomas on 2023-08-02

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

03/04/233 April 2023 Full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

03/02/223 February 2022 Full accounts made up to 2021-03-31

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MS MARI SIAN STEVENS

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM WELSH GOVERNMENT QED MAIN AVENUE TREFOREST CF37 5YR

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

27/12/1927 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH MORGAN

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

02/07/182 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

29/03/1829 March 2018 20/03/18 STATEMENT OF CAPITAL GBP 61300000

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR STUART IAN CASTLEDINE

View Document

12/07/1712 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/05/1615 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR RICHARD DAVIS

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR MIKE HNYDA

View Document

19/06/1519 June 2015 16/04/15 STATEMENT OF CAPITAL GBP 55300000.00

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUNTER

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR DAVID SIMON JONES

View Document

06/05/156 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARETH ROWLAND MORGAN / 01/01/2015

View Document

22/04/1522 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

23/10/1423 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/04/1425 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR JEFF COLLINS

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED GARETH ROWLAND MORGAN

View Document

24/04/1324 April 2013 27/03/13 STATEMENT OF CAPITAL GBP 52000001

View Document

21/03/1321 March 2013 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