CS01 |
Confirmation statement with no updates Friday 13th October 2023
filed on: 13th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, April 2023
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Friday 24th March 2023
filed on: 26th, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 13th October 2022
filed on: 13th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 18th, March 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Saturday 12th February 2022 director's details were changed
filed on: 24th, February 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th October 2021
filed on: 15th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 11th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th October 2020
filed on: 13th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 26th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th October 2019
filed on: 24th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Tanner Barn 200 Coleridge Road Gildingwells Rotherham South Yorkshire S81 8AX United Kingdom to Tanner Barn Burrs Lane Gildingwells Worksop S81 8AX on Thursday 2nd May 2019
filed on: 2nd, May 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 28th, March 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 4 Kesteven House, 78 London Road Worcester Worcestershire WR5 2DY England to Tanner Barn 200 Coleridge Road Gildingwells Rotherham South Yorkshire S81 8AX on Monday 4th February 2019
filed on: 4th, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 13th October 2018
filed on: 18th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 7th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th October 2017
filed on: 20th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Clive House Prospect Hill Redditch Worcestershire B97 4BY England to Suite 4 Kesteven House, 78 London Road Worcester Worcestershire WR5 2DY on Tuesday 25th April 2017
filed on: 25th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 13th, March 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th October 2016
filed on: 19th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 17th, March 2016
|
accounts |
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Friday 1st January 2016
filed on: 4th, March 2016
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Severn House Prescott Drive Worcester WR4 9NE to Clive House Prospect Hill Redditch Worcestershire B97 4BY on Monday 16th November 2015
filed on: 16th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 13th October 2015 with full list of members
filed on: 14th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 14th October 2015
|
capital |
|
TM01 |
Director appointment termination date: Monday 12th October 2015
filed on: 13th, October 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed wtg sport LTDcertificate issued on 10/07/15
filed on: 10th, July 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 17th, March 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 13th October 2014 with full list of members
filed on: 13th, October 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Greig Kinwarton Road Alcester Warwickshire B49 6AD to Severn House Prescott Drive Worcester WR4 9NE on Monday 13th October 2014
filed on: 13th, October 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 25th, March 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 13th October 2013 with full list of members
filed on: 14th, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 14th October 2013
|
capital |
|
CERTNM |
Company name changed wgt sport LTD.certificate issued on 02/09/13
filed on: 2nd, September 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CERTNM |
Company name changed wgt corporate travel LIMITEDcertificate issued on 20/03/13
filed on: 20th, March 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RES15 |
Name changed by resolution on Tuesday 19th March 2013
|
change of name |
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 19th, March 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 13th October 2012 with full list of members
filed on: 15th, October 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Monday 15th October 2012 director's details were changed
filed on: 15th, October 2012
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 27th, March 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 13th October 2011 with full list of members
filed on: 13th, October 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Monday 5th September 2011 director's details were changed
filed on: 6th, September 2011
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed wgt sport LIMITEDcertificate issued on 06/09/11
filed on: 6th, September 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 5th September 2011
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Change of registered office on Tuesday 6th September 2011 from the Creig Kinwarton Road Alcester Warwickshire B49 6AD United Kingdom
filed on: 6th, September 2011
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 6th September 2011 from Avon House Buntsford Drive Stokeheath Bromsgrove Worcestershire B60 4JE England
filed on: 6th, September 2011
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 5th September 2011 director's details were changed
filed on: 6th, September 2011
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed wgt corporate LIMITEDcertificate issued on 22/06/11
filed on: 22nd, June 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 20th June 2011
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 9th, June 2011
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st June 2011
filed on: 1st, June 2011
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Sunday 31st October 2010 to Friday 31st December 2010
filed on: 5th, January 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 13th October 2010 with full list of members
filed on: 19th, October 2010
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 5th February 2010.
filed on: 5th, February 2010
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed wgt sport LIMITEDcertificate issued on 04/02/10
filed on: 4th, February 2010
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 4th, February 2010
|
change of name |
Free Download
(4 pages)
|
AP01 |
New director appointment on Saturday 16th January 2010.
filed on: 16th, January 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 16th January 2010.
filed on: 16th, January 2010
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, January 2010
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 13th, October 2009
|
incorporation |
Free Download
(9 pages)
|