WB CO (1326) LIMITED

05126109
128 MOUNT STREET LONDON W1K 3NU

Documents

Documents
Date Category Description Pages
28 Jun 2024 officers Termination of appointment of secretary (Thomas Ian Helm Barker) 1 Buy now
24 May 2024 accounts Annual Accounts 2 Buy now
13 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2023 accounts Annual Accounts 2 Buy now
12 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2023 officers Termination of appointment of director (Andrew Martin Kennard) 1 Buy now
23 May 2022 accounts Annual Accounts 2 Buy now
12 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2021 accounts Annual Accounts 2 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2020 accounts Annual Accounts 2 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2019 accounts Annual Accounts 2 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2018 accounts Annual Accounts 2 Buy now
22 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2017 accounts Annual Accounts 2 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2016 accounts Annual Accounts 2 Buy now
12 May 2016 annual-return Annual Return 4 Buy now
20 May 2015 accounts Annual Accounts 2 Buy now
12 May 2015 annual-return Annual Return 4 Buy now
19 Jun 2014 accounts Annual Accounts 2 Buy now
12 May 2014 annual-return Annual Return 4 Buy now
31 May 2013 accounts Annual Accounts 2 Buy now
15 May 2013 annual-return Annual Return 4 Buy now
28 May 2012 accounts Annual Accounts 2 Buy now
15 May 2012 annual-return Annual Return 4 Buy now
02 Jun 2011 accounts Annual Accounts 2 Buy now
12 May 2011 annual-return Annual Return 3 Buy now
12 May 2011 officers Change of particulars for director (Mr Andrew Martin Kennard) 2 Buy now
12 May 2011 officers Change of particulars for director (Mr Michael Harry Walker Neal) 2 Buy now
07 Jun 2010 accounts Annual Accounts 2 Buy now
18 May 2010 annual-return Annual Return 4 Buy now
18 May 2010 officers Change of particulars for secretary (Mr Thomas Ian Helm Barker) 1 Buy now
19 Jun 2009 accounts Annual Accounts 2 Buy now
12 May 2009 annual-return Return made up to 12/05/09; full list of members 3 Buy now
12 May 2009 officers Director's change of particulars / andrew kennard / 26/06/2008 1 Buy now
14 Jul 2008 accounts Annual Accounts 1 Buy now
12 May 2008 annual-return Return made up to 12/05/08; full list of members 3 Buy now
16 Jul 2007 accounts Annual Accounts 1 Buy now
24 May 2007 annual-return Return made up to 12/05/07; full list of members 7 Buy now
15 Jun 2006 annual-return Return made up to 12/05/06; full list of members 7 Buy now
10 Mar 2006 accounts Annual Accounts 1 Buy now
16 Jun 2005 annual-return Return made up to 12/05/05; full list of members 7 Buy now
13 Aug 2004 address Registered office changed on 13/08/04 from: 52 bedford row london WC1R 4LR 1 Buy now
09 Aug 2004 officers New director appointed 3 Buy now
03 Aug 2004 address Location of register of members 1 Buy now
26 Jul 2004 address Registered office changed on 26/07/04 from: 16 bedford street covent garden london WC2E 9HF 1 Buy now
26 Jul 2004 accounts Accounting reference date extended from 31/05/05 to 30/09/05 1 Buy now
26 Jul 2004 officers New secretary appointed 2 Buy now
26 Jul 2004 officers New director appointed 2 Buy now
26 Jul 2004 officers Secretary resigned 1 Buy now
26 Jul 2004 officers Director resigned 1 Buy now
12 May 2004 incorporation Incorporation Company 18 Buy now