Advanced company searchLink opens in new window

WUBS PAYMENTS LIMITED

Company number 05393810

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)
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
  • GBP 10,000,000
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
  • RES15 ‐ Change company name resolution on 2013-03-18
  • NM01 ‐ Change of name by resolution
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
  • ANNOTATION A second filed AP01 for David Valentine James Sear
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