Having been setup in 2003, Wgh Uk Holdings Ltd are based in Altrincham in Cheshire. We don't currently know the number of employees at the company. The companies director is listed as Moseley, Neil Christopher in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOSELEY, Neil Christopher | 12 June 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 August 2020 | |
AA - Annual Accounts | 18 September 2019 | |
CS01 - N/A | 05 August 2019 | |
AP03 - Appointment of secretary | 12 June 2019 | |
TM02 - Termination of appointment of secretary | 12 June 2019 | |
CS01 - N/A | 06 August 2018 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 07 August 2017 | |
AA - Annual Accounts | 23 June 2017 | |
MR01 - N/A | 23 June 2017 | |
MR04 - N/A | 02 June 2017 | |
CS01 - N/A | 10 August 2016 | |
CH01 - Change of particulars for director | 09 May 2016 | |
CH01 - Change of particulars for director | 09 May 2016 | |
AD01 - Change of registered office address | 09 May 2016 | |
AA - Annual Accounts | 06 May 2016 | |
AUD - Auditor's letter of resignation | 16 November 2015 | |
MR01 - N/A | 06 October 2015 | |
AR01 - Annual Return | 05 August 2015 | |
AA - Annual Accounts | 03 July 2015 | |
MR04 - N/A | 11 March 2015 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 05 August 2014 | |
CH01 - Change of particulars for director | 06 March 2014 | |
CH03 - Change of particulars for secretary | 06 March 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 05 August 2013 | |
AA - Annual Accounts | 19 September 2012 | |
AR01 - Annual Return | 07 August 2012 | |
AR01 - Annual Return | 16 August 2011 | |
AA - Annual Accounts | 09 May 2011 | |
AA - Annual Accounts | 07 September 2010 | |
AR01 - Annual Return | 09 August 2010 | |
AA - Annual Accounts | 17 August 2009 | |
363a - Annual Return | 12 August 2009 | |
AA - Annual Accounts | 03 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 2008 | |
395 - Particulars of a mortgage or charge | 11 September 2008 | |
363a - Annual Return | 05 August 2008 | |
AA - Annual Accounts | 01 May 2008 | |
395 - Particulars of a mortgage or charge | 07 January 2008 | |
363a - Annual Return | 15 August 2007 | |
288a - Notice of appointment of directors or secretaries | 29 January 2007 | |
288b - Notice of resignation of directors or secretaries | 23 January 2007 | |
RESOLUTIONS - N/A | 07 January 2007 | |
MEM/ARTS - N/A | 07 January 2007 | |
AA - Annual Accounts | 22 November 2006 | |
CERTNM - Change of name certificate | 24 October 2006 | |
363a - Annual Return | 25 September 2006 | |
288a - Notice of appointment of directors or secretaries | 30 August 2006 | |
288b - Notice of resignation of directors or secretaries | 17 August 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 February 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 February 2006 | |
288b - Notice of resignation of directors or secretaries | 19 December 2005 | |
288a - Notice of appointment of directors or secretaries | 15 November 2005 | |
288a - Notice of appointment of directors or secretaries | 15 November 2005 | |
AA - Annual Accounts | 08 November 2005 | |
RESOLUTIONS - N/A | 21 October 2005 | |
395 - Particulars of a mortgage or charge | 13 October 2005 | |
363a - Annual Return | 10 August 2005 | |
AA - Annual Accounts | 04 February 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 25 October 2004 | |
363s - Annual Return | 13 September 2004 | |
288b - Notice of resignation of directors or secretaries | 15 April 2004 | |
288a - Notice of appointment of directors or secretaries | 15 April 2004 | |
AUD - Auditor's letter of resignation | 07 January 2004 | |
288b - Notice of resignation of directors or secretaries | 15 December 2003 | |
SA - Shares agreement | 01 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 October 2003 | |
287 - Change in situation or address of Registered Office | 03 September 2003 | |
288b - Notice of resignation of directors or secretaries | 03 September 2003 | |
288b - Notice of resignation of directors or secretaries | 03 September 2003 | |
225 - Change of Accounting Reference Date | 03 September 2003 | |
288a - Notice of appointment of directors or secretaries | 03 September 2003 | |
288a - Notice of appointment of directors or secretaries | 03 September 2003 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 September 2003 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 September 2003 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 September 2003 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 September 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 03 September 2003 | |
NEWINC - New incorporation documents | 05 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 June 2017 | Outstanding |
N/A |
A registered charge | 25 September 2015 | Fully Satisfied |
N/A |
Fixed & floating security document | 04 September 2008 | Fully Satisfied |
N/A |
Pledge amendment | 21 December 2007 | Fully Satisfied |
N/A |
Debenture | 04 October 2005 | Fully Satisfied |
N/A |