- Company Overview for WBBS (SRS) LIMITED (01512250)
- Filing history for WBBS (SRS) LIMITED (01512250)
- People for WBBS (SRS) LIMITED (01512250)
- More for WBBS (SRS) LIMITED (01512250)
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 Jan 2021 | TM01 | Termination of appointment of Susan Lyn Bartleet Cross as a director on 10 December 2020 | |
05 Jan 2021 | TM01 | Termination of appointment of Peter Charles Davies as a director on 10 December 2020 | |
02 Dec 2020 | CH02 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 December 2020 | |
12 Oct 2020 | AAMD | Amended full accounts made up to 31 March 2020 | |
29 Sep 2020 | AA | Full accounts made up to 31 March 2020 | |
21 Jul 2020 | AP01 | Appointment of Mr Glyn Michael Smith as a director on 1 May 2018 | |
27 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
25 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
19 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
04 Jun 2018 | AP01 | Appointment of Mr Neil Noakes as a director on 30 May 2018 | |
23 May 2018 | AP01 | Appointment of Mr Glyn Smith as a director on 1 May 2018 | |
23 May 2018 | TM01 | Termination of appointment of Bharat Chimanlal Shah as a director on 30 April 2018 | |
23 May 2018 | TM01 | Termination of appointment of Jacqueline Anne Randle as a director on 18 May 2018 | |
23 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
15 Nov 2017 | PSC01 | Notification of Mahomed Ashraf Piranie as a person with significant control on 1 April 2017 | |
15 Nov 2017 | PSC07 | Cessation of Mark James Gibbard as a person with significant control on 1 April 2017 | |
08 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
01 Dec 2016 | CH01 | Director's details changed for Mr Peter Charles Davies on 1 December 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
30 Nov 2016 | AD01 | Registered office address changed from 374 High Street West Bromwich West Midlands B70 8LR to 2 Providence Place West Bromwich B70 8AF on 30 November 2016 | |
07 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
03 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|