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)
02 Mar 2011 CH03 Secretary's details changed for Sylvain Marc Pignet on 31 October 2009
27 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Reappoint auditors 04/10/2010
12 Jul 2010 AA Full accounts made up to 31 December 2009
19 Apr 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
23 Mar 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Mr Andrew Moger Woolley on 16 March 2010
02 Mar 2010 AP01 Appointment of Gareth Owen Davey Heald as a director
02 Mar 2010 TM01 Termination of appointment of James Birch as a director
02 Mar 2010 AP01 Appointment of David Valentine James Sear as a director
  • ANNOTATION A second filed AP01 was registered on 18/10/2011
23 Feb 2010 TM01 Termination of appointment of Anthony Wilson as a director
03 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Oct 2009 AA Full accounts made up to 31 December 2008
02 Apr 2009 363a Return made up to 16/03/09; full list of members
24 Jul 2008 AA Full accounts made up to 31 December 2007
29 Apr 2008 363a Return made up to 16/03/08; full list of members
29 Jan 2008 288b Director resigned
29 Jan 2008 288a New director appointed
28 Jan 2008 288a New director appointed
28 Jan 2008 288a New director appointed
29 Oct 2007 AA Full accounts made up to 31 December 2006
16 Mar 2007 363a Return made up to 16/03/07; full list of members
12 Dec 2006 288b Director resigned
24 Nov 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Oct 2006 288c Secretary's particulars changed
11 Oct 2006 AA Full accounts made up to 31 December 2005