WPL GROUP HOLDINGS LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewSatisfaction of charge 108021000002 in full

View Document

04/09/254 September 2025 NewRegistration of charge 108021000003, created on 2025-08-28

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

14/01/2514 January 2025 Termination of appointment of Stephen Glen Hemsley as a director on 2024-12-31

View Document

09/10/249 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/10/249 October 2024

View Document

09/10/249 October 2024

View Document

09/10/249 October 2024

View Document

20/07/2420 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

24/11/2324 November 2023 Appointment of Mr Christopher Thomas Wicks as a director on 2023-11-20

View Document

24/11/2324 November 2023 Appointment of Ms Bethany Rose Peace as a director on 2023-11-20

View Document

24/11/2324 November 2023 Appointment of Mr Kevin Michael Perry as a director on 2023-11-20

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/10/2310 October 2023

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

11/05/2311 May 2023 Satisfaction of charge 108021000001 in full

View Document

05/04/235 April 2023 Registration of charge 108021000002, created on 2023-04-03

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Appointment of Mr Andrew John Mallows as a director on 2022-09-13

View Document

10/05/2210 May 2022 Appointment of Mr Brian Jason Hogan as a director on 2022-05-01

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

21/01/2021 January 2020 ARTICLES OF ASSOCIATION

View Document

15/01/2015 January 2020 ALTER ARTICLES 16/12/2019

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108021000001

View Document

03/12/193 December 2019 CESSATION OF SUZANNE LAWRENCE AS A PSC

View Document

03/12/193 December 2019 CESSATION OF IAN LAWRENCE AS A PSC

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR PETER JOHN MOLLOY

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCHISE BRANDS PLC

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR JOSEPH LAWRENCE

View Document

07/10/197 October 2019 DIRECTOR APPOINTED JOHN CHRISTOPHER STEWART DENT

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR STEPHEN GLEN HEMSLEY

View Document

07/10/197 October 2019 SECRETARY APPOINTED JOHN CHRISTOPHER STEWART DENT

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM WYNFORD LODGE FORGE LANE, HIGH HALSTOW ROCHESTER KENT ME3 8SL UNITED KINGDOM

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR IAN LAWRENCE

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH LAWRENCE

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, SECRETARY SUZANNE LAWRENCE

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

18/04/1918 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM GLOBE HOUSE, ECLIPSE PARK SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE LAWRENCE

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / IAN LAWRENCE / 08/06/2018

View Document

24/04/1824 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 SECRETARY APPOINTED SUZANNE LAWRENCE

View Document

06/12/176 December 2017 05/11/17 STATEMENT OF CAPITAL GBP 100

View Document

06/12/176 December 2017 04/09/17 STATEMENT OF CAPITAL GBP 50

View Document

06/12/176 December 2017 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

05/06/175 June 2017 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