Advanced company searchLink opens in new window

WRG WORLDWIDE LIMITED

Company number 07661987

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Sep 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 525,250
01 Aug 2014 AA Group of companies' accounts made up to 31 October 2013
13 Jun 2014 TM01 Termination of appointment of Carl Wormald as a director
28 Mar 2014 TM01 Termination of appointment of Mark Wallace as a director
17 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div shares 05/02/2014
  • RES12 ‐ Resolution of varying share rights or name
17 Feb 2014 SH10 Particulars of variation of rights attached to shares
17 Feb 2014 SH02 Sub-division of shares on 5 February 2014
17 Feb 2014 SH02 Sub-division of shares on 5 February 2014
17 Feb 2014 SH08 Change of share class name or designation
03 Dec 2013 TM01 Termination of appointment of Barry Day as a director
03 Dec 2013 AP01 Appointment of Mr David Morris Sharrock as a director
17 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
03 Apr 2013 CH03 Secretary's details changed for Steven Maxwell Kinsey on 13 February 2013
08 Mar 2013 AA Group of companies' accounts made up to 31 October 2012
08 Feb 2013 CH01 Director's details changed for Mr Mark Wallace on 3 December 2012
08 Feb 2013 CH01 Director's details changed for Mr Barry David Day on 3 December 2012
17 Dec 2012 AD01 Registered office address changed from the Tower Deva Centre Trinity Way Manchester M3 7BF on 17 December 2012
05 Nov 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 June 2012
01 Oct 2012 TM01 Termination of appointment of Craig Baxter as a director
12 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 5TH November 2012.
01 May 2012 SH01 Statement of capital following an allotment of shares on 29 March 2012
  • GBP 514,000
01 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Jan 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Jan 2012 SH03 Purchase of own shares.
23 Nov 2011 AP01 Appointment of Craig Baxter as a director