Advanced company searchLink opens in new window

WB LIMITED

Company number 04427840

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)
08 May 2024 CS01 Confirmation statement made on 30 April 2024 with updates
03 May 2024 SH01 Statement of capital following an allotment of shares on 26 March 2024
  • GBP 100
21 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
16 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
12 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
09 May 2022 TM01 Termination of appointment of Michael Gardner as a director on 9 May 2022
09 May 2022 TM01 Termination of appointment of Philip Matthews as a director on 9 May 2022
01 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
13 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
26 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
04 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
31 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
01 May 2019 PSC02 Notification of Wedlake Bell Llp as a person with significant control on 6 April 2016
01 May 2019 PSC09 Withdrawal of a person with significant control statement on 1 May 2019
10 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
08 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Oct 2017 CH01 Director's details changed for Mr Michael Gardner on 18 August 2016
11 Oct 2017 CH01 Director's details changed for Mr Philip Matthews on 18 August 2016
03 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
19 Aug 2016 CH04 Secretary's details changed for Breams Registrars and Nominees Limited on 18 August 2016
18 Aug 2016 AD01 Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 18 August 2016