Advanced company searchLink opens in new window

CALCUTT MATTHEWS WBZ LIMITED

Company number 11375532

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)
16 Dec 2021 CS01 Confirmation statement made on 1 June 2021 with updates
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
29 Oct 2021 PSC05 Change of details for Xeinadin Uk Professional Services Ltd as a person with significant control on 1 June 2019
29 Oct 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
24 Oct 2021 SH06 Cancellation of shares. Statement of capital on 31 May 2021
  • GBP 1.00
10 Jun 2021 AA Total exemption full accounts made up to 31 May 2020
09 Jun 2021 TM01 Termination of appointment of Michael Thomas James as a director on 31 May 2021
25 May 2021 CS01 Confirmation statement made on 24 March 2021 with updates
23 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 28 April 2020
28 Apr 2020 CS01 28/04/20 Statement of Capital gbp 666
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/04/2021.
28 Apr 2020 PSC02 Notification of Xeinadin Uk Professional Services Ltd as a person with significant control on 1 June 2019
28 Apr 2020 PSC07 Cessation of Nicholas Mark Hume as a person with significant control on 1 June 2019
28 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 June 2019
  • GBP 666
28 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 June 2019
  • GBP 666
28 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 June 2019
  • GBP 666
28 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 June 2019
  • GBP 666
15 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Mar 2020 AP03 Appointment of Mrs Linda Ball as a secretary on 18 March 2020
04 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
25 Jul 2019 PSC01 Notification of Nicholas Mark Hume as a person with significant control on 22 May 2018
18 Jul 2019 PSC07 Cessation of Nicholas Mark Hume as a person with significant control on 1 June 2019
20 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 May 2019 CS01 Confirmation statement made on 3 April 2019 with updates
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
13 Mar 2019 MA Memorandum and Articles of Association