WE ARE GROUP HOLDINGS LIMITED

Friars House Friars House, Coventry, CV1 2TE, England
StatusACTIVE
Company No.08018895
CategoryPrivate Limited Company
Incorporated04 Apr 2012
Age12 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

WE ARE GROUP HOLDINGS LIMITED is an active private limited company with number 08018895. It was incorporated 12 years, 1 month, 17 days ago, on 04 April 2012. The company address is Friars House Friars House, Coventry, CV1 2TE, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Certificate change of name company

Date: 22 Mar 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed we are digital training LTD\certificate issued on 22/03/24

Documents

View document PDF

Change of name notice

Date: 22 Mar 2024

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-17

Officer name: Christopher Richard Lascelles

Documents

View document PDF

Change account reference date company current extended

Date: 24 Nov 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pieter Marinus Oostlander

Appointment date: 2023-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Mary Marzullo

Termination date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Astrid Fockens

Appointment date: 2023-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Mark Prew

Appointment date: 2023-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Memorandum articles

Date: 19 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2023

Action Date: 07 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-07

Capital : 947.8 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Memorandum articles

Date: 04 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Charles Pickstone

Termination date: 2022-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Richard Lascelles

Appointment date: 2022-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard William Postins

Termination date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2020

Action Date: 30 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-30

Capital : 689.40 GBP

Documents

View document PDF

Resolution

Date: 03 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-22

Officer name: Mr Richard William Postins

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralph Fergus Catto

Termination date: 2019-12-12

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2019

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-01

Officer name: Mr Matthew James Adam

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralph Fergus Catto

Appointment date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralph Fergus Catto

Appointment date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-05

Officer name: Ms Jennifer Mary Marzullo

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-05

Officer name: Mr Julian Charles Pickstone

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-05

Officer name: Andrew Burton

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2019

Action Date: 09 Apr 2019

Category: Capital

Type: SH01

Capital : 577.6 GBP

Date: 2019-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Address

Type: AD01

New address: Friars House Manor House Drive Coventry CV1 2TE

Old address: Warwick Innovation Centre Warwick Technology Park, Gallows Hill Warwick CV34 6UW

Change date: 2019-08-30

Documents

View document PDF

Resolution

Date: 04 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 03 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian John Johnson

Termination date: 2018-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-15

Officer name: Mr Brian Hansen Johnson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Adam

Termination date: 2018-04-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-17

Officer name: James Adam

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Burge

Termination date: 2018-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Edward Anderson

Termination date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-12

Officer name: Mark Nicholas Jones

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Burge

Appointment date: 2016-12-19

Documents

View document PDF

Resolution

Date: 17 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-26

Officer name: Mr Andrew Burton

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Edward Anderson

Appointment date: 2015-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Nicholas Jones

Appointment date: 2015-02-26

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2015

Action Date: 26 Feb 2015

Category: Capital

Type: SH01

Capital : 308.1 GBP

Date: 2015-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Resolution

Date: 26 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Anderson Vetch

Termination date: 2015-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-26

Officer name: Richard William Postins

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-26

Officer name: Lee Marlew

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-26

Officer name: Robert James Burton

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Burton

Termination date: 2015-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-26

Officer name: Greg Campbell Ash

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2014

Action Date: 02 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-02

Capital : 230.9 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Marlew

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Greg Ash

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard William Postins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Second filing of form with form type

Date: 14 Oct 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2013

Action Date: 18 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-18

Capital : 214.3 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Burton

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Burton

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Anderson Vetch

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2012

Action Date: 26 Jul 2012

Category: Address

Type: AD01

Old address: Norland House Millers Lane Hornton Banbury Oxfordshire OX15 6BS United Kingdom

Change date: 2012-07-26

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2012

Action Date: 04 Jul 2012

Category: Capital

Type: SH01

Capital : 181.8 GBP

Date: 2012-07-04

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jul 2012

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

New date: 2013-07-31

Made up date: 2013-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Adam

Documents

View document PDF

Incorporation company

Date: 04 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANLIEB ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11890177
Status:ACTIVE
Category:Private Limited Company

C4C PROPERTIES LIMITED

10 DUKES STREET,AYLESBURY,HP27 0AT

Number:11511843
Status:ACTIVE
Category:Private Limited Company

CHOOSE HEALTH LIMITED

UNIT 5 THE PAVILIONS,PRESTON,PR2 2YB

Number:09731131
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CITY SPIRIT REGENERATION LTD

FLOOR 3, 1,MANCHESTER,M2 7LR

Number:03278486
Status:ACTIVE
Category:Private Limited Company

JLG IT SOLUTIONS LIMITED

3 SPINNEY ROAD,GLOUCESTER,GL4 3YX

Number:11824909
Status:ACTIVE
Category:Private Limited Company

ROBERT EYNON & SON LIMITED

108A LAMMAS STREET,DYFED,SA31 3AP

Number:05165195
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source