WJ GROUP INFRASTRUCTURE LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Termination of appointment of Martin Graham Webb as a director on 2025-04-25

View Document

19/12/2419 December 2024 Termination of appointment of Mihir Kotecha as a director on 2024-04-10

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

29/11/2429 November 2024 Appointment of Mr Neil Austin Johnson as a director on 2024-11-21

View Document

24/10/2424 October 2024 Termination of appointment of Gregory Mark Andrews as a director on 2024-10-23

View Document

13/08/2413 August 2024 Full accounts made up to 2024-01-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

29/11/2329 November 2023 Change of details for Enterprise Infrastructure 2 Limited as a person with significant control on 2022-02-17

View Document

24/10/2324 October 2023 Appointment of Mr Andrew Robin Lawley as a director on 2023-10-17

View Document

02/10/232 October 2023 Full accounts made up to 2023-01-31

View Document

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

View Accounts

20/12/2220 December 2022 Registered office address changed from 17 Grosvenor Street London W1K 4QG United Kingdom to Unit 7 Brock Way Newcastle Staffordshire ST5 6AZ on 2022-12-20

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

05/04/225 April 2022 Appointment of Mr Simon Matthis Tabellion as a director on 2022-03-23

View Document

05/04/225 April 2022 Appointment of Mr David James Benwell Taylor-Smith as a director on 2022-03-23

View Document

05/04/225 April 2022 Termination of appointment of Edmund James Aldous Buckley as a director on 2022-03-15

View Document

17/02/2217 February 2022 Certificate of change of name

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2021-12-02 with updates

View Document

22/06/2122 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130595080002

View Document

17/05/2117 May 2021 DIRECTOR APPOINTED MR GREGORY MARK ANDREWS

View Document

28/03/2128 March 2021 CURREXT FROM 31/12/2021 TO 31/01/2022

View Document

28/03/2128 March 2021 DIRECTOR APPOINTED MR WAYNE DOUGLAS JOHNSTON

View Document

28/03/2128 March 2021 DIRECTOR APPOINTED MR TERRY JOHN TREVELYAN

View Document

28/03/2128 March 2021 DIRECTOR APPOINTED MR MARTIN WEBB

View Document

23/12/2023 December 2020 22/12/20 STATEMENT OF CAPITAL GBP 83233833

View Document

21/12/2021 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 130595080001

View Document

03/12/203 December 2020 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