Advanced company searchLink opens in new window

WBA INVESTMENTS 2 LIMITED

Company number 00292165

Filter by category

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)
06 Jan 2014 AA Full accounts made up to 31 March 2013
29 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 10,451
08 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 May 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 November 2012
30 Apr 2013 SH20 Statement by directors
30 Apr 2013 SH19 Statement of capital on 30 April 2013
  • GBP 10,451.00
30 Apr 2013 CAP-SS Solvency statement dated 29/04/13
30 Apr 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Apr 2013 SH01 Statement of capital following an allotment of shares on 29 April 2013
  • GBP 10,451.00
04 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Dec 2012 AA Full accounts made up to 31 March 2012
10 Dec 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/05/2013
21 Aug 2012 SH01 Statement of capital following an allotment of shares on 23 July 2012
  • GBP 10,450
07 Dec 2011 AA Full accounts made up to 31 March 2011
01 Dec 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
01 Apr 2011 CH01 Director's details changed for Aidan Gerard Clare on 1 April 2011
02 Feb 2011 AP01 Appointment of Aidan Gerard Clare as a director
04 Jan 2011 TM01 Termination of appointment of Kathleen Mccoy as a director
07 Dec 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
07 Dec 2010 CH03 Secretary's details changed for Mr Frank Standish on 6 November 2010
02 Dec 2010 AA Full accounts made up to 31 March 2010
08 Sep 2010 CH01 Director's details changed for Mr Frank Standish on 27 August 2010
23 Aug 2010 CH01 Director's details changed for Mr Martin Christopher Delve on 10 August 2010
11 May 2010 CERTNM Company name changed richard wake chemist LIMITED\certificate issued on 11/05/10
  • CONNOT ‐
11 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-26