WPG LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Termination of appointment of John Andrew Bebb as a director on 2024-08-30

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

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

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-13 with updates

View Document

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

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-13 with no 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

23/04/2223 April 2022 Termination of appointment of Brian Edward Jones as a director on 2022-03-29

View Document

23/04/2223 April 2022 Appointment of Mrs Karen Lynne Jones as a secretary on 2022-04-22

View Document

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

View Accounts

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

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAMS

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

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

View Accounts

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

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

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

View Accounts

20/08/1820 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026135690006

View Document

26/07/1826 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026135690005

View Document

26/07/1826 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/07/1810 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

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

View Accounts

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

View Document

31/10/1731 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

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

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, 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

23/08/1623 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/08/1619 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026135690005

View Document

07/06/167 June 2016 Annual return made up to 13 May 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

08/06/158 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/07/144 July 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PIERCE

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE ROWLANDS

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR. IAN DENYS BRIAN JONES

View Document

12/06/1312 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARK CADWALLADER

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR BRIAN EDWARD JONES

View Document

07/06/117 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PIERCE / 01/01/2010

View Document

17/06/1017 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN WILLIAMS / 01/01/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD JONES / 01/01/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROWLANDS / 01/01/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK CHARLES GREATOREX / 01/01/2010

View Document

19/05/1019 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS

View Document

23/06/0923 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY KAREN JONES

View Document

03/04/093 April 2009 SECRETARY APPOINTED PAUL EDWARD JONES

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN JONES

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/09/0820 September 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 S-DIV 12/11/07

View Document

22/11/0722 November 2007 SECRETARY RESIGNED

View Document

22/11/0722 November 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 RETURN MADE UP TO 13/05/04; CHANGE OF MEMBERS

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

01/02/041 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 13/05/03; NO CHANGE OF MEMBERS

View Document

08/02/038 February 2003 £ IC 76525/73825 23/01/03 £ SR 2700@1=2700

View Document

04/02/034 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 £ IC 80075/76525 04/04/02 £ SR 3550@1=3550

View Document

27/01/0227 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: PRINTING HOUSE SEVERN FARM INDUSTRIL ESTATE WELSHPOOL POWYS SY21 7DF

View Document

25/06/9825 June 1998 NEW SECRETARY APPOINTED

View Document

09/06/989 June 1998 RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 REGISTERED OFFICE CHANGED ON 01/06/98 FROM: EAGLE HOUSE SEVERN STREET WELSHPOOL POWYS SY21 7AD

View Document

01/06/981 June 1998 SECRETARY RESIGNED

View Document

05/03/985 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/10/9628 October 1996 COMPANY NAME CHANGED WELSHPOOL PRINTING COMPANY LIMIT ED CERTIFICATE ISSUED ON 29/10/96

View Document

03/10/963 October 1996 RETURN MADE UP TO 13/05/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 AUDITOR'S RESIGNATION

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 13/05/95; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

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

View Document

23/11/9423 November 1994 P.O.S 29000£1 SHS 20/05/94

View Document

29/06/9429 June 1994 £ IC 200000/171000 31/05/94 £ SR 29000@1=29000

View Document

18/05/9418 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9418 May 1994 RETURN MADE UP TO 13/05/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 COMPANY NAME CHANGED WELSHPOOL PRINTING COMPANY (1992 ) LIMITED CERTIFICATE ISSUED ON 14/02/94

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/06/939 June 1993 RETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS

View Document

15/03/9315 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

15/03/9315 March 1993 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

15/03/9315 March 1993 EXEMPTION FROM APPOINTING AUDITORS 09/03/93

View Document

22/09/9222 September 1992 RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS

View Document

05/05/925 May 1992 RE AGREEMENT 07/04/92

View Document

28/04/9228 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9224 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/921 April 1992 REGISTERED OFFICE CHANGED ON 01/04/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

01/04/921 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 ADOPT MEM AND ARTS 06/03/92

View Document

27/03/9227 March 1992 ALTER MEM AND ARTS 06/03/92

View Document

27/03/9227 March 1992 REDESIGNATE SHARES 06/03/92

View Document

27/03/9227 March 1992 CONVE 06/03/92

View Document

27/03/9227 March 1992 £ NC 100/500000 06/03/92

View Document

16/03/9216 March 1992 COMPANY NAME CHANGED SAVATER LIMITED CERTIFICATE ISSUED ON 17/03/92

View Document

22/05/9122 May 1991 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