About

Registered Number: 06619903
Date of Incorporation: 13/06/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Aspen House 13 Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH

 

Wcr Group Ltd was registered on 13 June 2008 and has its registered office in Kent. We don't know the number of employees at the business. The companies director is listed as Holness, Adrian Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOLNESS, Adrian Michael 29 May 2019 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 24 June 2019
TM02 - Termination of appointment of secretary 29 May 2019
AP03 - Appointment of secretary 29 May 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 19 June 2015
AD01 - Change of registered office address 14 April 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 13 June 2013
CH01 - Change of particulars for director 13 June 2013
CH01 - Change of particulars for director 09 April 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 22 December 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
AR01 - Annual Return 16 June 2011
CH01 - Change of particulars for director 16 June 2011
CH01 - Change of particulars for director 16 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
SA - Shares agreement 20 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 November 2008
225 - Change of Accounting Reference Date 20 November 2008
RESOLUTIONS - N/A 14 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 November 2008
287 - Change in situation or address of Registered Office 14 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 November 2008
CERTNM - Change of name certificate 02 October 2008
NEWINC - New incorporation documents 13 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.