Advanced company searchLink opens in new window

WBBS (SRS) LIMITED

Company number 01512250

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)
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
  • GBP 2
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
  • GBP 2