Advanced company searchLink opens in new window

WBW CITY HOLDINGS LTD

Company number 11729338

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)
21 Mar 2024 AA Group of companies' accounts made up to 30 June 2023
08 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
03 Jul 2023 CH01 Director's details changed for Mr Jonathan Edward Wakerley on 3 July 2023
11 May 2023 AA01 Current accounting period extended from 31 December 2022 to 30 June 2023
22 Mar 2023 AP01 Appointment of Mr Simon Giles as a director on 1 March 2023
09 Mar 2023 PSC01 Notification of Roberto Edoardo Baldacci as a person with significant control on 18 November 2022
24 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with updates
07 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
02 Aug 2022 AD01 Registered office address changed from 4 Cyrus Way Cygnet Park Hampton, Peterborough Cambridgeshire PE7 8HP United Kingdom to 6 North Street Oundle Peterborough PE8 4AL on 2 August 2022
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Sep 2021 PSC01 Notification of Jonathan Edward Wakerley as a person with significant control on 26 August 2021
07 Sep 2021 PSC09 Withdrawal of a person with significant control statement on 7 September 2021
16 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
24 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with updates
26 Mar 2021 MR04 Satisfaction of charge 117293380002 in full
22 Mar 2021 MR01 Registration of charge 117293380003, created on 19 March 2021
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
08 Sep 2020 TM01 Termination of appointment of Chris Webb as a director on 8 September 2020
13 Aug 2020 MA Memorandum and Articles of Association
13 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2020 MR01 Registration of charge 117293380002, created on 28 July 2020
30 Jul 2020 MR04 Satisfaction of charge 117293380001 in full
18 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
18 Jun 2020 PSC08 Notification of a person with significant control statement