WPG 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
09/04/259 April 2025 Confirmation statement made on 2025-03-26 with updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Change of share class name or designation

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Particulars of variation of rights attached to shares

View Document

02/05/242 May 2024 Memorandum and Articles of Association

View Document

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

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Purchase of own shares.

View Document

19/10/2219 October 2022 Cancellation of shares. Statement of capital on 2022-07-14

View Document

03/05/223 May 2022 Appointment of Mrs Karen Lynne Jones as a secretary on 2022-04-06

View Document

25/04/2225 April 2022 Cessation of Brian Edward Jones as a person with significant control on 2022-03-29

View Document

25/04/2225 April 2022 Termination of appointment of Brian Edward Jones as a director on 2022-03-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/09/2122 September 2021 Purchase of own shares.

View Document

22/09/2122 September 2021 Cancellation of shares. Statement of capital on 2021-07-14

View Document

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

View Accounts

21/01/2121 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/2030 September 2020 14/07/20 STATEMENT OF CAPITAL GBP 28144.50

View Document

03/08/203 August 2020 CESSATION OF DERRICK CHARLES GREATOREX AS A PSC

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

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

View Accounts

15/11/1915 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

06/11/196 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 23/07/19 STATEMENT OF CAPITAL GBP 29139.30

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

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

View Accounts

28/08/1828 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/08/1828 August 2018 14/07/18 STATEMENT OF CAPITAL GBP 30134.10

View Document

16/08/1816 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR DERRICK GREATOREX

View Document

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

08/08/178 August 2017 14/07/17 STATEMENT OF CAPITAL GBP 31128.90

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

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

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR IAN JONES

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR IAN DENYS BRIAN JONES

View Document

18/11/1418 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/09/1411 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084623670001

View Document

10/06/1410 June 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

14/05/1414 May 2014 06/05/14 STATEMENT OF CAPITAL GBP 32123.80

View Document

14/05/1414 May 2014 SHARE FOR SHARE AGREEMENT/ RE LOAN NOTE 06/05/2014

View Document

08/05/148 May 2014 DIRECTOR APPOINTED DERRICK CHARLES GREATOREX

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR BRIAN EDWARD JONES

View Document

08/05/148 May 2014 DIRECTOR APPOINTED IAN JONES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1326 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