Exg Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 29, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-02-29 | |
Employees | £0 | 0% |
Total assets | £2,760 | 0% |
WG&M SHELF COMPANY 101 LIMITED
I.E. TRAINING CENTRES LIMITED
Company type |
Private Limited Company, Active |
Company Number |
04797189 |
Record last updated |
Friday, June 7, 2024 3:19:26 AM UTC |
Official Address |
17 Westbourne Road Edgbaston Birmingham England B153tr
There are 13 companies registered at this street
|
Locality |
Edgbaston |
Region |
England |
Postal Code |
B153TR
|
Sector |
education |
Visits
-
-
-
-
-
-
-
-
Alan Cave (born on Jul 21, 1969), 16 companies
-
-
-
-
-
-
-
-
-
-
-
-
Document Type |
Publication date |
Download link |
|
Registry |
Apr 24, 2024 |
Resignation of one Director (a man)
|  |
Registry |
Apr 24, 2024 |
Appointment of a man as Director
|  |
Registry |
Oct 11, 2022 |
Appointment of a woman
|  |
Registry |
Oct 11, 2022 |
Resignation of 3 people: one Shareholder (Above 75%)
|  |
Registry |
Apr 1, 2021 |
Appointment of a man as Director
|  |
Registry |
Dec 2, 2019 |
Two appointments: 2 women,: 2 women
|  |
Registry |
Dec 2, 2019 |
Resignation of one Director (a man)
|  |
Registry |
Dec 2, 2019 |
Appointment of a person as Shareholder (Above 75%)
|  |
Registry |
Dec 2, 2019 |
Resignation of 2 people: one Shareholder (Above 75%)
|  |
Registry |
Nov 29, 2019 |
Resignation of one Director (a man)
|  |
Registry |
Aug 28, 2019 |
Resignation of one Director (a woman)
|  |
Registry |
Mar 18, 2019 |
Appointment of a person as Shareholder (Above 75%)
|  |
Registry |
Mar 18, 2019 |
Resignation of one Shareholder (Above 75%)
|  |
Registry |
Mar 11, 2019 |
Appointment of a man as Director and Finance Director
|  |
Registry |
Mar 8, 2019 |
Resignation of one Director (a man)
|  |
Registry |
Jun 30, 2018 |
Resignation of one Director (a man) 4797...
|  |
Registry |
Dec 31, 2017 |
Resignation of one Director (a man)
|  |
Registry |
Jul 26, 2016 |
Appointment of a man as Company Director and Director
|  |
Registry |
Jul 9, 2016 |
Appointment of a person as Shareholder (Above 75%)
|  |
Registry |
Oct 1, 2015 |
Registration of a charge / charge code
|  |
Registry |
Aug 25, 2015 |
Change of accounting reference date
|  |
Registry |
Aug 11, 2015 |
Statement of companies objects
|  |
Registry |
Aug 5, 2015 |
Alteration to memorandum and articles
|  |
Registry |
Aug 3, 2015 |
Appointment of a man as Director
|  |
Registry |
Aug 3, 2015 |
Appointment of a man as Director 4797...
|  |
Registry |
Aug 3, 2015 |
Appointment of a woman as Director
|  |
Registry |
Aug 3, 2015 |
Appointment of a man as Director
|  |
Registry |
Aug 3, 2015 |
Appointment of a man as Director 4797...
|  |
Registry |
Aug 3, 2015 |
Resignation of one Director
|  |
Registry |
Aug 3, 2015 |
Resignation of one Director 4797...
|  |
Registry |
Aug 3, 2015 |
Change of registered office address
|  |
Registry |
Aug 3, 2015 |
Resignation of one Secretary
|  |
Registry |
Jul 30, 2015 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Jul 22, 2015 |
Five appointments: 4 men and a woman,: 4 men and a woman
|  |
Registry |
Jul 8, 2015 |
Statement of companies objects
|  |
Registry |
Jun 15, 2015 |
Annual return
|  |
Registry |
Jan 3, 2015 |
Alteration to memorandum and articles
|  |
Registry |
Nov 27, 2014 |
Registration of a charge / charge code
|  |
Registry |
Aug 6, 2014 |
Miscellaneous document
|  |
Registry |
Aug 4, 2014 |
Change of registered office address
|  |
Registry |
Jul 10, 2014 |
Appointment of a person as Secretary
|  |
Registry |
Jul 10, 2014 |
Resignation of one Secretary
|  |
Registry |
Jul 10, 2014 |
Resignation of one Director
|  |
Registry |
Jul 10, 2014 |
Resignation of one Director 4797...
|  |
Registry |
Jul 10, 2014 |
Resignation of one Director
|  |
Registry |
Jul 10, 2014 |
Resignation of one Director 4797...
|  |
Registry |
Jul 10, 2014 |
Resignation of one Director
|  |
Registry |
Jul 10, 2014 |
Resignation of one Director 4797...
|  |
Registry |
Jul 10, 2014 |
Appointment of a man as Director
|  |
Registry |
Jul 10, 2014 |
Appointment of a man as Director 4797...
|  |
Registry |
Jul 9, 2014 |
Three appointments: 2 men and a person
|  |
Financials |
Jul 2, 2014 |
Annual accounts
|  |
Registry |
Jun 25, 2014 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Jun 23, 2014 |
Annual return
|  |
Registry |
Feb 25, 2014 |
Resignation of a woman
|  |
Registry |
Feb 25, 2014 |
Resignation of one Director
|  |
Registry |
Feb 25, 2014 |
Resignation of one Director 4797...
|  |
Registry |
Nov 29, 2013 |
Registration of a charge / charge code
|  |
Financials |
Aug 15, 2013 |
Annual accounts
|  |
Registry |
Jul 10, 2013 |
Annual return
|  |
Registry |
May 31, 2013 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
May 22, 2013 |
Return of allotment of shares
|  |
Registry |
Mar 8, 2013 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 7, 2012 |
Notice of cancellation of shares
|  |
Registry |
Nov 7, 2012 |
Return of purchase of own shares
|  |
Registry |
Oct 12, 2012 |
Authority- purchase shares other than from capital
|  |
Registry |
Oct 9, 2012 |
Alteration to memorandum and articles
|  |
Financials |
Oct 1, 2012 |
Annual accounts
|  |
Registry |
Jul 10, 2012 |
Alteration to memorandum and articles
|  |
Registry |
Jul 5, 2012 |
Return of allotment of shares
|  |
Registry |
Jul 5, 2012 |
Annual return
|  |
Registry |
Jul 5, 2012 |
Change of particulars for director
|  |
Registry |
Jul 5, 2012 |
Appointment of a man as Director
|  |
Registry |
Jul 4, 2012 |
Change of particulars for director
|  |
Registry |
Jul 4, 2012 |
Return of allotment of shares
|  |
Registry |
Jun 26, 2012 |
Return of allotment of shares 4797...
|  |
Registry |
Jun 21, 2012 |
Alteration to memorandum and articles
|  |
Registry |
Jun 21, 2012 |
Notice of name or other designation of class of shares
|  |
Registry |
Jun 1, 2012 |
Appointment of a man as Director
|  |
Financials |
Jul 18, 2011 |
Annual accounts
|  |
Registry |
Jul 6, 2011 |
Change of registered office address
|  |
Registry |
Jul 6, 2011 |
Change of particulars for director
|  |
Registry |
Jul 6, 2011 |
Change of registered office address
|  |
Registry |
Oct 25, 2010 |
Appointment of a woman as Director
|  |
Financials |
Sep 30, 2010 |
Annual accounts
|  |
Registry |
Sep 21, 2010 |
Appointment of a woman
|  |
Registry |
Aug 18, 2010 |
Change of particulars for director
|  |
Registry |
Jul 19, 2010 |
Annual return
|  |
Registry |
Jul 19, 2010 |
Change of particulars for director
|  |
Registry |
Jul 19, 2010 |
Change of particulars for director 4797...
|  |
Registry |
Jul 19, 2010 |
Change of particulars for director
|  |
Financials |
Jul 11, 2009 |
Annual accounts
|  |
Registry |
Jul 6, 2009 |
Annual return
|  |
Registry |
May 28, 2009 |
Change in situation or address of registered office
|  |
Registry |
Aug 27, 2008 |
Return by a company purchasing its own shares
|  |
Registry |
Aug 8, 2008 |
Authority- purchase shares other than from capital
|  |
Financials |
Aug 4, 2008 |
Annual accounts
|  |
Registry |
Jul 8, 2008 |
Annual return
|  |
Financials |
Oct 3, 2007 |
Annual accounts
|  |
Registry |
Jul 2, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |