W.S.G.OPERATING COMPANY LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-30 with updates

View Document

12/06/2412 June 2024 Micro company accounts made up to 2023-12-31

View Document

06/02/246 February 2024

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024

View Document

06/02/246 February 2024

View Document

06/02/246 February 2024

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Statement of capital on 2024-02-06

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Resolutions

View Document

30/01/2430 January 2024 Statement of capital following an allotment of shares on 2024-01-19

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/11/2011 November 2020 DIRECTOR APPOINTED MR CHRISTOPHER ADAM LING

View Document

28/10/2028 October 2020 SECRETARY APPOINTED MR CHRISTOPHER ADAM LING

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, SECRETARY JONATHAN WOODMANSEY

View Document

19/10/2019 October 2020 APPOINTMENT TERMINATED, SECRETARY ALASDAIR LOCH

View Document

19/10/2019 October 2020 SECRETARY APPOINTED MR JONATHAN KIRK WOODMANSEY

View Document

19/10/2019 October 2020 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR LOCH

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY NORMAN CLISH / 03/01/2019

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALAN SILLS / 03/01/2019

View Document

03/01/193 January 2019 SECRETARY'S CHANGE OF PARTICULARS / ALASDAIR BELL LOCH / 03/01/2019

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR RICHARD LEWIS ULLMAN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003249910005

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM COGHURST HALL IVYHOUSE LANE ORE HASTINGS EAST SUSSEX TN35 4NP

View Document

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

10/02/1510 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/11/1425 November 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/12/134 December 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

15/11/1315 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003249910005

View Document

14/11/1314 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BULL

View Document

31/01/1131 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY NORMAN CLISH / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALAN SILLS / 05/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALASDAIR BELL LOCH / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR BELL LOCH / 05/10/2009

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0625 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0625 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/03/054 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

10/01/0310 January 2003 AUDITOR'S RESIGNATION

View Document

08/12/028 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0221 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

11/11/0211 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/022 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/0220 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/07/0224 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: PROSPECT HOUSE 11-13 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

23/07/0223 July 2002 SECRETARY RESIGNED

View Document

23/07/0223 July 2002 AUDITOR'S RESIGNATION

View Document

23/07/0223 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0223 July 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/07/0223 July 2002 NIGEL GOSS AUTHORITY 16/07/02

View Document

18/01/0218 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 REGISTERED OFFICE CHANGED ON 13/12/00 FROM: BROADWATER HOUSE 6 LONDON ROAD TUNBRIDGE WELLS KENT TN1 1DQ

View Document

08/06/008 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/985 June 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/01/99

View Document

31/05/9831 May 1998 S366A DISP HOLDING AGM 19/05/98

View Document

31/05/9831 May 1998 S386 DIS APP AUDS 19/05/98

View Document

31/05/9831 May 1998 S252 DISP LAYING ACC 19/05/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/04/9717 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9710 March 1997 NEW SECRETARY APPOINTED

View Document

11/02/9711 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/02/948 February 1994

View Document

08/02/948 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/10/9327 October 1993 DIRECTOR RESIGNED

View Document

22/02/9322 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/02/9322 February 1993

View Document

22/02/9322 February 1993

View Document

12/02/9312 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/01/9320 January 1993

View Document

20/01/9320 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993

View Document

20/01/9320 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9320 January 1993 REGISTERED OFFICE CHANGED ON 20/01/93

View Document

08/12/928 December 1992 REGISTERED OFFICE CHANGED ON 08/12/92 FROM: 52,ST.MARGARETS STREET ROCHESTER KENT ME1 1TY

View Document

28/01/9228 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992

View Document

28/01/9228 January 1992

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/06/9112 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/03/9012 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/03/905 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990

View Document

05/03/905 March 1990

View Document

02/03/892 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/03/892 March 1989 RETURN MADE UP TO 30/11/88; NO CHANGE OF MEMBERS

View Document

20/06/8820 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/02/8811 February 1988 REGISTERED OFFICE CHANGED ON 11/02/88 FROM: 2 PARK ROAD BROMLEY KENT BR1 3TD

View Document

17/11/8717 November 1987 RETURN MADE UP TO 02/09/87; NO CHANGE OF MEMBERS

View Document

15/10/8715 October 1987

View Document

15/10/8715 October 1987

View Document

15/10/8715 October 1987 NEW DIRECTOR APPOINTED

View Document

12/01/8712 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

08/10/868 October 1986

View Document

08/10/868 October 1986 RETURN MADE UP TO 03/06/86; FULL LIST OF MEMBERS

View Document

08/10/868 October 1986

View Document

17/06/8617 June 1986 DIRECTOR RESIGNED

View Document

17/06/8617 June 1986 DIRECTOR RESIGNED

View Document

13/06/8613 June 1986

View Document

13/06/8613 June 1986

View Document

13/06/8613 June 1986 NEW DIRECTOR APPOINTED

View Document

04/03/374 March 1937 CERTIFICATE OF INCORPORATION

View Document


More Company Information