Advanced company searchLink opens in new window

WOB SOLUTIONS LIMITED

Company number 08863996

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 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
21 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 10/07/2023
21 Aug 2023 SH02 Sub-division of shares on 10 July 2023
15 Aug 2023 CS01 Confirmation statement made on 21 July 2023 with updates
15 Aug 2023 PSC07 Cessation of Kevin Anthony Stewart Waters as a person with significant control on 21 July 2023
15 Aug 2023 PSC07 Cessation of Duncan James Waters as a person with significant control on 21 July 2023
15 Aug 2023 PSC02 Notification of West One Bathrooms Group Limited as a person with significant control on 21 July 2023
15 Aug 2023 CS01 Confirmation statement made on 10 July 2023 with updates
31 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 10/07/2023
  • RES09 ‐ Resolution of authority to purchase a number of shares
31 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 10/07/2023
28 Jul 2023 SH02 Sub-division of shares on 10 July 2023
17 Jul 2023 TM01 Termination of appointment of Richard Thomas Fudge as a director on 20 April 2023
24 Apr 2023 AAMD Amended total exemption full accounts made up to 30 June 2022
25 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
16 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
05 Apr 2022 CERTNM Company name changed west one bathrooms solutions LIMITED\certificate issued on 05/04/22
  • RES15 ‐ Change company name resolution on 2022-03-24
05 Apr 2022 CONNOT Change of name notice
14 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ New directors appointed 02/12/2021
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with updates
16 Dec 2021 AP01 Appointment of Mr Richard Thomas Fudge as a director on 2 December 2021
16 Dec 2021 AP01 Appointment of Mr Robert Alan Evans as a director on 2 December 2021
16 Dec 2021 AP01 Appointment of Mr Stuart James Andrew Rousell as a director on 2 December 2021
16 Dec 2021 PSC04 Change of details for Mr Duncan James Waters as a person with significant control on 2 December 2021