- Company Overview for W B & SONS LTD (12380917)
- Filing history for W B & SONS LTD (12380917)
- People for W B & SONS LTD (12380917)
- More for W B & SONS LTD (12380917)
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) |
---|---|---|---|
15 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 May 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
17 Feb 2023 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 May 2022 | CS01 | Confirmation statement made on 23 March 2022 with updates | |
29 Apr 2022 | PSC07 | Cessation of Charles Joseph Wray-Brayshaw as a person with significant control on 26 March 2022 | |
29 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 26 March 2022
|
|
29 Apr 2022 | PSC07 | Cessation of Tobias Malcome Wray-Brayshaw as a person with significant control on 26 March 2022 | |
29 Apr 2022 | AP01 | Appointment of Mr Richard Hilton Wilkes as a director on 26 March 2022 | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Nov 2021 | PSC01 | Notification of Charles Joseph Wray-Brayshaw as a person with significant control on 30 December 2019 | |
11 Nov 2021 | PSC01 | Notification of Tobias Malcome Wray-Brayshaw as a person with significant control on 30 December 2019 | |
09 Nov 2021 | RP04CS01 | Second filing of Confirmation Statement dated 19 February 2021 | |
09 Nov 2021 | RP04CS01 | Second filing of Confirmation Statement dated 23 March 2021 | |
23 Mar 2021 | CS01 |
Confirmation statement made on 23 March 2021 with updates
|
|
19 Feb 2021 | CS01 |
19/02/21 Statement of Capital gbp 3
|
|
11 Feb 2021 | AD01 | Registered office address changed from Unit 8 Winnings Courtyard Millfeild Lane Newburn NE15 9RU United Kingdom to The Auction House, Unit 4 Samson Close Newcastle upon Tyne NE12 6DX on 11 February 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 29 December 2020 with no updates | |
10 Feb 2021 | TM01 | Termination of appointment of Tobias Malcome Wray-Brayshaw as a director on 8 February 2021 | |
10 Feb 2021 | TM01 | Termination of appointment of Charles Joseph Wray-Brayshaw as a director on 8 February 2021 | |
10 Feb 2021 | PSC07 | Cessation of Tobias Malcome Wray-Brayshaw as a person with significant control on 8 February 2021 | |
10 Feb 2021 | PSC07 | Cessation of Charles Joseph Wray-Brayshaw as a person with significant control on 8 February 2021 | |
30 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-30
|