WBCS (CARDIFF) LTD

03834873
111 OXFORD STREET NANTGARW CARDIFF CF15 7SU

Documents

Documents
Date Category Description Pages
19 Sep 2017 gazette Gazette Dissolved Voluntary 1 Buy now
04 Jul 2017 gazette Gazette Notice Voluntary 1 Buy now
23 Jun 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jun 2017 accounts Annual Accounts 7 Buy now
12 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2016 accounts Annual Accounts 4 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2015 accounts Annual Accounts 4 Buy now
11 Sep 2015 annual-return Annual Return 3 Buy now
09 Sep 2014 accounts Annual Accounts 7 Buy now
09 Sep 2014 annual-return Annual Return 3 Buy now
02 Oct 2013 accounts Annual Accounts 3 Buy now
02 Oct 2013 annual-return Annual Return 3 Buy now
02 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2013 officers Appointment of secretary (Mr Kevyn Michael Lloyd) 1 Buy now
02 Oct 2013 officers Termination of appointment of director (Kevyn Lloyd) 1 Buy now
02 Jul 2013 officers Appointment of director (Mr Jose Gonclaves) 2 Buy now
02 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Sep 2012 annual-return Annual Return 4 Buy now
08 Sep 2012 officers Termination of appointment of secretary (Kevyn Lloyd) 1 Buy now
08 Sep 2012 officers Termination of appointment of director (Gareth Lloyd) 1 Buy now
01 Jul 2012 accounts Annual Accounts 4 Buy now
18 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2012 officers Appointment of director (Mr Kevyn Michael Lloyd) 2 Buy now
01 Sep 2011 annual-return Annual Return 3 Buy now
15 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Aug 2011 officers Appointment of director (Mr Gareth David Lloyd) 2 Buy now
14 Aug 2011 officers Termination of appointment of director (Kevyn Lloyd) 1 Buy now
14 Aug 2011 accounts Annual Accounts 4 Buy now
08 Nov 2010 annual-return Annual Return 3 Buy now
08 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Nov 2010 officers Appointment of director (Mr Kevyn Michael Lloyd) 2 Buy now
08 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Nov 2010 accounts Annual Accounts 4 Buy now
07 Nov 2010 officers Termination of appointment of director (Gareth Lloyd) 1 Buy now
07 Nov 2010 officers Change of particulars for secretary (Mr Kevyn Michael Lloyd) 1 Buy now
29 Mar 2010 accounts Annual Accounts 3 Buy now
13 Jan 2010 capital Return of Allotment of shares 2 Buy now
13 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Sep 2009 annual-return Return made up to 01/09/09; full list of members 3 Buy now
07 Sep 2009 address Location of register of members 1 Buy now
07 Sep 2009 officers Director appointed mr gareth david lloyd 1 Buy now
07 Sep 2009 address Location of debenture register 1 Buy now
07 Sep 2009 officers Secretary appointed mr kevyn michael lloyd 1 Buy now
07 Sep 2009 address Registered office changed on 07/09/2009 from omni kleen house mwyndy cross pontyclun mid glamorgan CF72 8PN united kingdom 1 Buy now
07 Sep 2009 officers Appointment terminated director kevyn lloyd 1 Buy now
12 Jan 2009 accounts Annual Accounts 2 Buy now
17 Nov 2008 annual-return Return made up to 01/09/08; full list of members 3 Buy now
17 Nov 2008 address Registered office changed on 17/11/2008 from omni kleen house, mwyndy cross pontyclun mid glamorgan CF72 8PN 1 Buy now
17 Nov 2008 address Location of register of members 1 Buy now
17 Nov 2008 address Location of debenture register 1 Buy now
17 Nov 2008 officers Director's change of particulars / kevyn lloyd / 30/08/2008 1 Buy now
17 Nov 2008 officers Appointment terminated secretary carolyn green 1 Buy now
17 Nov 2008 officers Appointment terminated director justin lloyd 1 Buy now
12 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
04 Feb 2008 officers New director appointed 1 Buy now
14 Sep 2007 accounts Annual Accounts 2 Buy now
06 Sep 2007 annual-return Return made up to 01/09/07; full list of members 2 Buy now
06 Sep 2007 officers Director's particulars changed 1 Buy now
06 Sep 2007 address Location of register of members 1 Buy now
06 Sep 2007 address Registered office changed on 06/09/07 from: mwyndy cross mwyndy pontyclun mid glamorgan CF72 8PN 1 Buy now
06 Sep 2007 address Location of debenture register 1 Buy now
05 Sep 2007 officers Secretary resigned 1 Buy now
10 Jan 2007 officers New secretary appointed 1 Buy now
02 Jan 2007 accounts Annual Accounts 2 Buy now
06 Sep 2006 annual-return Return made up to 01/09/06; full list of members 2 Buy now
04 Aug 2006 officers Director's particulars changed 1 Buy now
18 Nov 2005 accounts Annual Accounts 2 Buy now
02 Nov 2005 officers New secretary appointed 2 Buy now
01 Nov 2005 officers Secretary resigned 1 Buy now
31 Oct 2005 annual-return Return made up to 01/09/05; full list of members 6 Buy now
11 Mar 2005 accounts Annual Accounts 1 Buy now
12 Oct 2004 annual-return Return made up to 01/09/04; full list of members 6 Buy now
30 Jan 2004 accounts Annual Accounts 2 Buy now
09 Sep 2003 annual-return Return made up to 01/09/03; full list of members 7 Buy now
22 Aug 2003 officers Secretary resigned 1 Buy now
22 Aug 2003 officers Director resigned 1 Buy now
22 Aug 2003 officers New secretary appointed 2 Buy now
11 Feb 2003 officers New director appointed 2 Buy now
23 Dec 2002 officers Director resigned 1 Buy now
23 Dec 2002 accounts Annual Accounts 2 Buy now
16 Sep 2002 annual-return Return made up to 01/09/02; full list of members 7 Buy now
19 Apr 2002 officers Director resigned 1 Buy now
19 Apr 2002 address Registered office changed on 19/04/02 from: ingles manor castle hill avenue folkestone kent CT20 2RD 1 Buy now
04 Dec 2001 accounts Annual Accounts 1 Buy now
02 Oct 2001 annual-return Return made up to 01/09/01; full list of members 7 Buy now
05 Jan 2001 accounts Annual Accounts 1 Buy now
21 Sep 2000 annual-return Return made up to 01/09/00; full list of members 7 Buy now
12 May 2000 address Registered office changed on 12/05/00 from: channel business centre 11 bouverie square, folkestone kent CT20 1BD 1 Buy now
29 Dec 1999 officers New director appointed 2 Buy now
15 Dec 1999 officers New director appointed 2 Buy now
09 Dec 1999 officers Director resigned 1 Buy now
14 Oct 1999 accounts Accounting reference date shortened from 30/09/00 to 31/03/00 1 Buy now
01 Sep 1999 incorporation Incorporation Company 14 Buy now