Advanced company searchLink opens in new window

WBR TAX LIMITED

Company number 10431262

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 Apr 2024 PSC02 Notification of Wbr Group Holdings Limited as a person with significant control on 27 March 2024
08 Apr 2024 PSC07 Cessation of Wbr Group Limited as a person with significant control on 27 March 2024
21 Dec 2023 CH01 Director's details changed for Mr Lucas Harding-Cox on 21 December 2023
21 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
21 Dec 2023 CH01 Director's details changed for Mr Tom Moore on 21 December 2023
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Mar 2023 PSC05 Change of details for Westbridge Group Limited as a person with significant control on 1 February 2023
30 Jan 2023 CERTNM Company name changed westbridge tax LIMITED\certificate issued on 30/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-27
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
17 Nov 2021 AD01 Registered office address changed from 8 New Street Leicester LE1 5NR United Kingdom to 5a Dominus Way Meridian Business Park Leicester LE19 1RP on 17 November 2021
14 Apr 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
19 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with updates
07 Jan 2021 SH03 Purchase of own shares.
16 Dec 2020 MR01 Registration of charge 104312620001, created on 15 December 2020
25 Nov 2020 PSC02 Notification of Westbridge Group Limited as a person with significant control on 18 November 2020
24 Nov 2020 SH06 Cancellation of shares. Statement of capital on 5 November 2020
  • GBP 90
18 Nov 2020 PSC07 Cessation of Jlhc Holdings Limited as a person with significant control on 18 November 2020
18 Nov 2020 PSC07 Cessation of Fossinger Obsidian Limited as a person with significant control on 18 November 2020
13 Nov 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-03
03 Nov 2020 AAMD Amended total exemption full accounts made up to 31 December 2018
22 Oct 2020 PSC02 Notification of Jlhc Holdings Limited as a person with significant control on 18 September 2020