Download leads from Nexok and grow your business. Find out more

WPG Limited

Documents

Total Documents200
Total Pages1,221

Filing History

22 May 2023Confirmation statement made on 13 May 2023 with no updates
15 December 2022Total exemption full accounts made up to 31 March 2022
4 July 2022Confirmation statement made on 13 May 2022 with no updates
23 April 2022Termination of appointment of Brian Edward Jones as a director on 29 March 2022
23 April 2022Appointment of Mrs Karen Lynne Jones as a secretary on 22 April 2022
1 September 2021Total exemption full accounts made up to 31 March 2021
25 May 2021Confirmation statement made on 13 May 2021 with no updates
21 January 2021Total exemption full accounts made up to 31 March 2020
3 August 2020Termination of appointment of Gary John Williams as a director on 31 July 2020
14 May 2020Confirmation statement made on 13 May 2020 with no updates
6 November 2019Total exemption full accounts made up to 31 March 2019
23 May 2019Confirmation statement made on 13 May 2019 with no updates
20 August 2018Registration of charge 026135690006, created on 20 August 2018
26 July 2018Satisfaction of charge 026135690005 in full
26 July 2018Satisfaction of charge 2 in full
10 July 2018Total exemption full accounts made up to 31 March 2018
14 May 2018Confirmation statement made on 13 May 2018 with no updates
8 November 2017Termination of appointment of Derrick Charles Greatorex as a director on 14 July 2017
8 November 2017Termination of appointment of Derrick Charles Greatorex as a director on 14 July 2017
31 October 2017Satisfaction of charge 4 in full
31 October 2017Satisfaction of charge 4 in full
4 October 2017Total exemption full accounts made up to 31 March 2017
4 October 2017Total exemption full accounts made up to 31 March 2017
18 May 2017Confirmation statement made on 13 May 2017 with updates
18 May 2017Confirmation statement made on 13 May 2017 with updates
7 September 2016Total exemption small company accounts made up to 31 March 2016
7 September 2016Total exemption small company accounts made up to 31 March 2016
23 August 2016Satisfaction of charge 3 in full
23 August 2016Satisfaction of charge 3 in full
19 August 2016Registration of charge 026135690005, created on 19 August 2016
19 August 2016Registration of charge 026135690005, created on 19 August 2016
7 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 73,825
7 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 73,825
17 November 2015Total exemption small company accounts made up to 31 March 2015
17 November 2015Total exemption small company accounts made up to 31 March 2015
8 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 73,825
8 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 73,825
20 November 2014Total exemption small company accounts made up to 31 March 2014
20 November 2014Total exemption small company accounts made up to 31 March 2014
4 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 73,825
4 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 73,825
24 October 2013Total exemption small company accounts made up to 31 March 2013
24 October 2013Total exemption small company accounts made up to 31 March 2013
7 August 2013Termination of appointment of Clive Rowlands as a director
7 August 2013Termination of appointment of Clive Rowlands as a director
7 August 2013Termination of appointment of Graham Pierce as a director
7 August 2013Termination of appointment of Graham Pierce as a director
17 June 2013Appointment of Mr. Ian Denys Brian Jones as a director
17 June 2013Appointment of Mr. Ian Denys Brian Jones as a director
12 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
12 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
3 January 2013Total exemption small company accounts made up to 31 March 2012
3 January 2013Total exemption small company accounts made up to 31 March 2012
7 June 2012Annual return made up to 13 May 2012 with a full list of shareholders
7 June 2012Annual return made up to 13 May 2012 with a full list of shareholders
4 January 2012Total exemption small company accounts made up to 31 March 2011
4 January 2012Total exemption small company accounts made up to 31 March 2011
2 November 2011Termination of appointment of Mark Cadwallader as a director
2 November 2011Termination of appointment of Mark Cadwallader as a director
2 November 2011Appointment of Mr Brian Edward Jones as a director
2 November 2011Appointment of Mr Brian Edward Jones as a director
7 June 2011Annual return made up to 13 May 2011 with a full list of shareholders
7 June 2011Annual return made up to 13 May 2011 with a full list of shareholders
31 December 2010Total exemption small company accounts made up to 31 March 2010
31 December 2010Total exemption small company accounts made up to 31 March 2010
17 June 2010Director's details changed for Paul Edward Jones on 1 January 2010
17 June 2010Director's details changed for Gary John Williams on 1 January 2010
17 June 2010Director's details changed for Gary John Williams on 1 January 2010
17 June 2010Director's details changed for Derrick Charles Greatorex on 1 January 2010
17 June 2010Director's details changed for Clive Rowlands on 1 January 2010
17 June 2010Annual return made up to 13 May 2010 with a full list of shareholders
17 June 2010Director's details changed for Clive Rowlands on 1 January 2010
17 June 2010Director's details changed for Derrick Charles Greatorex on 1 January 2010
17 June 2010Annual return made up to 13 May 2010 with a full list of shareholders
17 June 2010Director's details changed for Clive Rowlands on 1 January 2010
17 June 2010Director's details changed for Derrick Charles Greatorex on 1 January 2010
17 June 2010Director's details changed for Paul Edward Jones on 1 January 2010
17 June 2010Director's details changed for Graham Pierce on 1 January 2010
17 June 2010Director's details changed for Graham Pierce on 1 January 2010
17 June 2010Director's details changed for Gary John Williams on 1 January 2010
17 June 2010Director's details changed for Paul Edward Jones on 1 January 2010
17 June 2010Director's details changed for Graham Pierce on 1 January 2010
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
7 January 2010Total exemption small company accounts made up to 31 March 2009
7 January 2010Total exemption small company accounts made up to 31 March 2009
5 January 2010Termination of appointment of John Edwards as a director
5 January 2010Termination of appointment of John Edwards as a director
23 June 2009Return made up to 13/05/09; full list of members
23 June 2009Return made up to 13/05/09; full list of members
3 April 2009Appointment terminated secretary karen jones
3 April 2009Appointment terminated director brian jones
3 April 2009Secretary appointed paul edward jones
3 April 2009Appointment terminated director brian jones
3 April 2009Secretary appointed paul edward jones
3 April 2009Appointment terminated secretary karen jones
27 November 2008Total exemption small company accounts made up to 31 March 2008
27 November 2008Total exemption small company accounts made up to 31 March 2008
20 September 2008Return made up to 13/05/08; full list of members
20 September 2008Return made up to 13/05/08; full list of members
14 January 2008Total exemption small company accounts made up to 31 March 2007
14 January 2008Total exemption small company accounts made up to 31 March 2007
29 November 2007S-div 12/11/07
29 November 2007S-div 12/11/07
22 November 2007New secretary appointed
22 November 2007New secretary appointed
22 November 2007Secretary resigned
22 November 2007Secretary resigned
23 May 2007Return made up to 13/05/07; full list of members
23 May 2007Director's particulars changed
23 May 2007Return made up to 13/05/07; full list of members
23 May 2007Director's particulars changed
2 November 2006Total exemption small company accounts made up to 31 March 2006
2 November 2006Total exemption small company accounts made up to 31 March 2006
26 September 2006New director appointed
26 September 2006New director appointed
26 September 2006New director appointed
26 September 2006New director appointed
24 May 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
24 May 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
4 February 2006Total exemption small company accounts made up to 31 March 2005
4 February 2006Total exemption small company accounts made up to 31 March 2005
2 June 2005Return made up to 13/05/05; full list of members
2 June 2005Return made up to 13/05/05; full list of members
5 February 2005Total exemption small company accounts made up to 31 March 2004
5 February 2005Total exemption small company accounts made up to 31 March 2004
1 July 2004Particulars of mortgage/charge
1 July 2004Particulars of mortgage/charge
20 May 2004Return made up to 13/05/04; change of members
20 May 2004Return made up to 13/05/04; change of members
7 April 2004New director appointed
7 April 2004New director appointed
1 February 2004Accounts for a medium company made up to 31 March 2003
1 February 2004Accounts for a medium company made up to 31 March 2003
18 May 2003Return made up to 13/05/03; no change of members
18 May 2003Return made up to 13/05/03; no change of members
8 February 2003£ ic 76525/73825 23/01/03 £ sr 2700@1=2700
8 February 2003£ ic 76525/73825 23/01/03 £ sr 2700@1=2700
4 February 2003Accounts for a medium company made up to 31 March 2002
4 February 2003Accounts for a medium company made up to 31 March 2002
17 May 2002Return made up to 13/05/02; full list of members
17 May 2002Return made up to 13/05/02; full list of members
22 April 2002£ ic 80075/76525 04/04/02 £ sr 3550@1=3550
22 April 2002£ ic 80075/76525 04/04/02 £ sr 3550@1=3550
27 January 2002Full accounts made up to 31 March 2001
27 January 2002Full accounts made up to 31 March 2001
26 October 2001New director appointed
26 October 2001New director appointed
21 May 2001Return made up to 13/05/01; full list of members
21 May 2001Return made up to 13/05/01; full list of members
17 January 2001Accounts for a medium company made up to 31 March 2000
17 January 2001Accounts for a medium company made up to 31 March 2000
17 May 2000Return made up to 13/05/00; full list of members
17 May 2000Return made up to 13/05/00; full list of members
27 January 2000Accounts for a medium company made up to 31 March 1999
27 January 2000Accounts for a medium company made up to 31 March 1999
24 May 1999Return made up to 13/05/99; full list of members
24 May 1999Return made up to 13/05/99; full list of members
2 March 1999Particulars of mortgage/charge
2 March 1999Particulars of mortgage/charge
31 January 1999Accounts for a small company made up to 31 March 1998
31 January 1999Accounts for a small company made up to 31 March 1998
6 July 1998Registered office changed on 06/07/98 from: printing house severn farm industril estate welshpool powys SY21 7DF
6 July 1998Registered office changed on 06/07/98 from: printing house severn farm industril estate welshpool powys SY21 7DF
25 June 1998New secretary appointed
25 June 1998New secretary appointed
9 June 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
9 June 1998New director appointed
9 June 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
9 June 1998New director appointed
1 June 1998Secretary resigned
1 June 1998Registered office changed on 01/06/98 from: eagle house severn street welshpool powys SY21 7AD
1 June 1998Registered office changed on 01/06/98 from: eagle house severn street welshpool powys SY21 7AD
1 June 1998Secretary resigned
1 May 1998Ad 30/03/98--------- £ si 2075@1=2075 £ ic 71000/73075
1 May 1998Ad 30/03/98--------- £ si 2075@1=2075 £ ic 71000/73075
5 March 1998Accounts for a small company made up to 31 March 1997
5 March 1998Accounts for a small company made up to 31 March 1997
14 May 1997Return made up to 13/05/97; no change of members
14 May 1997Return made up to 13/05/97; no change of members
2 February 1997Accounts for a small company made up to 31 March 1996
2 February 1997Accounts for a small company made up to 31 March 1996
28 October 1996Company name changed welshpool printing company limit ed\certificate issued on 29/10/96
28 October 1996Company name changed welshpool printing company limit ed\certificate issued on 29/10/96
3 October 1996Return made up to 13/05/96; full list of members
3 October 1996Return made up to 13/05/96; full list of members
25 April 1996New director appointed
25 April 1996Auditor's resignation
25 April 1996New director appointed
25 April 1996New director appointed
25 April 1996New director appointed
25 April 1996Auditor's resignation
4 February 1996Accounts for a small company made up to 31 March 1995
4 February 1996Accounts for a small company made up to 31 March 1995
10 August 1995Return made up to 13/05/95; full list of members
10 August 1995Return made up to 13/05/95; full list of members
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
22 May 1991Incorporation
22 May 1991Incorporation
Sign up now to grow your client base. Plans & Pricing