Advanced company searchLink opens in new window

WIBL RUNOFF LIMITED

Company number 01048591

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)
11 Jul 2013 TM01 Termination of appointment of Christopher Murphy as a director
11 Jul 2013 AP01 Appointment of Mr Graham Alan Faux as a director
03 Jul 2013 AA Full accounts made up to 30 September 2012
04 Sep 2012 AA01 Current accounting period shortened from 31 December 2012 to 30 September 2012
04 Sep 2012 AA Full accounts made up to 31 December 2011
24 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
18 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
14 Oct 2011 SH20 Statement by directors
14 Oct 2011 SH19 Statement of capital on 14 October 2011
  • GBP 50,000
14 Oct 2011 CAP-SS Solvency statement dated 28/09/11
14 Oct 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Sep 2011 AA Full accounts made up to 31 December 2010
19 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
18 Jul 2011 TM02 Termination of appointment of Halco Secretaries Limited as a secretary
18 Jul 2011 AD01 Registered office address changed from 5 Fleet Place London United Kingdom EC4M 7RD United Kingdom on 18 July 2011
18 Jul 2011 AP03 Appointment of David John Bearryman as a secretary
06 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
06 Aug 2010 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
06 Aug 2010 TM02 Termination of appointment of David Bearryman as a secretary
06 Aug 2010 AD01 Registered office address changed from 2 America Square London EC3N 2LU on 6 August 2010
06 Aug 2010 AP04 Appointment of Halco Secretaries Limited as a secretary
03 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
29 Jun 2010 AA Full accounts made up to 30 September 2009
02 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
21 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 9