Advanced company searchLink opens in new window

I.W.B.C. LIMITED

Company number 01293523

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 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
13 Apr 2024 CH01 Director's details changed for Mr Charles Edward Clegg Wharton on 1 April 2024
29 Sep 2023 AP03 Appointment of Mrs Victoria Jane Wharton as a secretary on 20 September 2023
29 Sep 2023 TM02 Termination of appointment of Jeremy Platt as a secretary on 20 September 2023
24 Jul 2023 AP01 Appointment of Mr Andrew James Gaskin as a director on 15 July 2023
23 Jun 2023 CH01 Director's details changed for Mr Charles Edward Clegg Wharton on 1 June 2023
23 Jun 2023 TM01 Termination of appointment of Louisa Caroline Turner as a director on 19 June 2023
30 May 2023 CS01 Confirmation statement made on 2 May 2023 with updates
13 Mar 2023 AA Micro company accounts made up to 30 September 2022
07 Jun 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
28 Mar 2022 AD01 Registered office address changed from 48 Bromyard Road Worcester WR2 5BT England to Unit 9C, a30 Business Park Lodge Way Indian Queens St. Columb TR9 6FZ on 28 March 2022
16 Feb 2022 AA Micro company accounts made up to 30 September 2021
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
09 Jun 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
16 Apr 2021 TM01 Termination of appointment of Timothy Martin Flint as a director on 14 October 2020
06 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
29 Apr 2020 AA Micro company accounts made up to 30 September 2019
17 Mar 2020 TM01 Termination of appointment of Robin Wilson as a director on 2 March 2020
17 Mar 2020 AP01 Appointment of Mr Lyndon Bernard Belt as a director on 2 March 2020
02 Jul 2019 AA Micro company accounts made up to 30 September 2018
23 May 2019 AP01 Appointment of Mr Pascal Bernard Delorme as a director on 15 May 2019
22 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
22 May 2019 TM01 Termination of appointment of David Wood as a director on 15 May 2019
17 May 2019 AD01 Registered office address changed from C/O C/O Sandison Rouse & Co 48 Bromyard Road St Johns Worcester Worcestershire WR2 5BT to 48 Bromyard Road Worcester WR2 5BT on 17 May 2019
19 Jun 2018 AA Micro company accounts made up to 30 September 2017