WPA CONSTRUCTION GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Group of companies' accounts made up to 2025-03-31 |
10/07/2510 July 2025 | Confirmation statement made on 2025-06-25 with updates |
06/06/256 June 2025 | Current accounting period shortened from 2026-03-31 to 2025-12-31 |
05/06/255 June 2025 | Cessation of Colin Richard Henderson as a person with significant control on 2025-05-31 |
05/06/255 June 2025 | Cessation of Andrew Alan Grieve as a person with significant control on 2025-05-31 |
05/06/255 June 2025 | Notification of Denholm Industrial Group Limited as a person with significant control on 2025-05-31 |
05/06/255 June 2025 | Memorandum and Articles of Association |
05/06/255 June 2025 | Appointment of Craig David George Daniels as a secretary on 2025-05-31 |
05/06/255 June 2025 | Appointment of Mr Stephen Anthony Hill as a director on 2025-05-31 |
05/06/255 June 2025 | Appointment of Mr Simon Luke Preston as a director on 2025-05-31 |
05/06/255 June 2025 | Registered office address changed from Advisor House West Avenue Blantyre Glasgow G72 0UZ United Kingdom to 18 Woodside Crescent Glasgow G3 7UL on 2025-06-05 |
05/06/255 June 2025 | Appointment of Mr Andrew Smith as a director on 2025-05-31 |
05/06/255 June 2025 | Appointment of Michael Anthony Byrne as a director on 2025-05-31 |
05/06/255 June 2025 | Resolutions |
05/06/255 June 2025 | Cessation of James Stuart Turner as a person with significant control on 2025-05-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
07/08/247 August 2024 | Group of companies' accounts made up to 2024-03-31 |
10/07/2410 July 2024 | Confirmation statement made on 2024-06-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/07/2319 July 2023 | Confirmation statement made on 2023-06-25 with no updates |
15/06/2315 June 2023 | Group of companies' accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/10/218 October 2021 | Group of companies' accounts made up to 2021-03-31 |
28/07/2128 July 2021 | Confirmation statement made on 2021-06-25 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
11/12/2011 December 2020 | ARTICLES OF ASSOCIATION |
11/12/2011 December 2020 | ADOPT ARTICLES 09/12/2020 |
11/12/2011 December 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/12/209 December 2020 | DIRECTOR APPOINTED MR JAMES STUART TURNER |
09/12/209 December 2020 | DIRECTOR APPOINTED MR ANDREW ALAN GRIEVE |
09/12/209 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ALAN GRIEVE |
09/12/209 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STUART TURNER |
09/12/209 December 2020 | PSC'S CHANGE OF PARTICULARS / MR COLIN RICHARD HENDERSON / 09/12/2020 |
09/12/209 December 2020 | 09/12/20 STATEMENT OF CAPITAL GBP 132765 |
09/12/209 December 2020 | 09/12/20 STATEMENT OF CAPITAL GBP 265 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
06/07/206 July 2020 | PREVSHO FROM 30/06/2020 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/06/1926 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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