Advanced company searchLink opens in new window

W B & SONS LTD

Company number 12380917

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)
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
  • GBP 4
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09.11.2021.
19 Feb 2021 CS01 19/02/21 Statement of Capital gbp 3
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09.11.2021.
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
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted