- Company Overview for WUBS PAYMENTS LIMITED (05393810)
- Filing history for WUBS PAYMENTS LIMITED (05393810)
- People for WUBS PAYMENTS LIMITED (05393810)
- Charges for WUBS PAYMENTS LIMITED (05393810)
- Registers for WUBS PAYMENTS LIMITED (05393810)
- More for WUBS PAYMENTS LIMITED (05393810)
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) |
---|---|---|---|
01 Sep 2014 | AP01 | Appointment of Else Christina Hamilton as a director on 1 August 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Jonathan Rees as a director on 1 August 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
25 Apr 2014 | CH01 | Director's details changed for Mr Jonathan Rees on 19 April 2014 | |
27 Jan 2014 | AP01 | Appointment of Scott Wayne Smith as a director | |
27 Jan 2014 | TM01 | Termination of appointment of Bradley Windbigler as a director | |
04 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
24 Sep 2013 | TM01 | Termination of appointment of Gareth Heald as a director | |
13 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
18 Mar 2013 | CERTNM |
Company name changed travelex payments LIMITED\certificate issued on 18/03/13
|
|
03 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 Aug 2012 | AP01 | Appointment of Mr Bradley Allen Windbigler as a director | |
17 Aug 2012 | AP01 | Appointment of Mr Jonathan Rees as a director | |
17 Aug 2012 | TM01 | Termination of appointment of David Sear as a director | |
17 Aug 2012 | TM01 | Termination of appointment of Christopher Bakke as a director | |
07 Jun 2012 | AP01 | Appointment of Gareth Owen Davey Heald as a director | |
15 May 2012 | TM01 | Termination of appointment of Andrew Woolley as a director | |
04 May 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
17 Nov 2011 | AP01 | Appointment of Mr Christopher Alan Bakke as a director | |
15 Nov 2011 | TM02 | Termination of appointment of Sylvain Pignet as a secretary | |
18 Oct 2011 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
15 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
07 Jun 2011 | TM01 | Termination of appointment of Gareth Heald as a director | |
04 May 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
03 Mar 2011 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders |