WBX LIMITED

06538900
WINSLADE HOUSE WINSLADE PARK MANOR DRIVE, CLYST ST MARY EXETER EX5 1FY

Documents

Documents
Date Category Description Pages
09 May 2024 accounts Annual Accounts 9 Buy now
04 Apr 2024 officers Change of particulars for director (Mr Lennox Ector Paul Thompson) 2 Buy now
20 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2023 accounts Annual Accounts 10 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2022 accounts Annual Accounts 10 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2021 officers Change of particulars for director (Mr Lennox Ector Paul Thompson) 2 Buy now
19 Aug 2021 officers Appointment of director (Mr Howard Mark Harrison) 2 Buy now
29 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2021 accounts Annual Accounts 11 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2020 officers Appointment of secretary (Mr Peter Andrew Grimes) 2 Buy now
06 Jul 2020 officers Termination of appointment of secretary (Hammett Associates Limited) 1 Buy now
04 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2020 officers Termination of appointment of director (Steven Christopher Franks) 1 Buy now
13 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2020 accounts Annual Accounts 12 Buy now
27 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Mar 2020 officers Change of particulars for director (Mr Steven Christopher Franks) 2 Buy now
12 Nov 2019 resolution Resolution 1 Buy now
30 Sep 2019 change-of-name Certificate Change Of Name Company 3 Buy now
26 Sep 2019 officers Appointment of director (Mr Peter Andrew Grimes) 2 Buy now
07 Aug 2019 officers Appointment of corporate secretary (Hammett Associates Limited) 2 Buy now
07 Aug 2019 officers Termination of appointment of secretary (Robert Keith Moorhouse) 1 Buy now
17 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2019 accounts Annual Accounts 10 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 mortgage Registration of a charge 11 Buy now
12 Nov 2018 officers Termination of appointment of secretary (Joanne Marie Weston) 1 Buy now
12 Nov 2018 officers Appointment of secretary (Mr Robert Keith Moorhouse) 2 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2018 accounts Annual Accounts 10 Buy now
07 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2016 accounts Annual Accounts 9 Buy now
22 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2016 annual-return Annual Return 5 Buy now
18 Jan 2016 accounts Annual Accounts 8 Buy now
26 Mar 2015 annual-return Annual Return 5 Buy now
02 Feb 2015 accounts Annual Accounts 8 Buy now
09 Sep 2014 mortgage Registration of a charge 13 Buy now
29 Aug 2014 incorporation Memorandum Articles 15 Buy now
29 Aug 2014 resolution Resolution 3 Buy now
19 Aug 2014 incorporation Memorandum Articles 15 Buy now
19 Aug 2014 resolution Resolution 3 Buy now
13 Aug 2014 officers Termination of appointment of director (Jessica Lucy Thompson) 1 Buy now
03 Jul 2014 officers Termination of appointment of director (Nicholas Reeve) 1 Buy now
27 Mar 2014 annual-return Annual Return 6 Buy now
07 Feb 2014 accounts Annual Accounts 9 Buy now
20 Dec 2013 change-of-name Certificate Change Of Name Company 3 Buy now
05 Dec 2013 officers Appointment of director (Mr Nicholas James Reeve) 2 Buy now
24 Apr 2013 annual-return Annual Return 5 Buy now
24 Apr 2013 officers Change of particulars for director (Mrs Jessica Lucy Thompson) 2 Buy now
24 Apr 2013 officers Change of particulars for director (Mr Lennox Ector Paul Thompson) 2 Buy now
23 Apr 2013 officers Change of particulars for director (Mr Steven Christopher Franks) 2 Buy now
23 Apr 2013 officers Change of particulars for secretary (Joanne Marie Weston) 1 Buy now
03 Jan 2013 accounts Annual Accounts 9 Buy now
19 Apr 2012 annual-return Annual Return 15 Buy now
11 Apr 2012 accounts Annual Accounts 9 Buy now
19 Apr 2011 annual-return Annual Return 15 Buy now
16 Mar 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
16 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Jan 2011 resolution Resolution 19 Buy now
14 Jan 2011 capital Notice of name or other designation of class of shares 2 Buy now
21 Dec 2010 accounts Annual Accounts 6 Buy now
07 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
03 Jun 2010 resolution Resolution 1 Buy now
03 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
23 Apr 2010 officers Appointment of secretary (Joanne Marie Weston) 3 Buy now
16 Apr 2010 resolution Resolution 15 Buy now
15 Apr 2010 annual-return Annual Return 14 Buy now
08 Apr 2010 officers Termination of appointment of secretary (Stephanie Evans) 2 Buy now
08 Apr 2010 officers Appointment of director (Steven Christopher Franks) 3 Buy now
15 Mar 2010 resolution Resolution 1 Buy now
15 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
18 Jan 2010 accounts Annual Accounts 6 Buy now
30 Mar 2009 annual-return Return made up to 19/03/09; full list of members 4 Buy now
24 Apr 2008 capital Ad 04/04/08\gbp si 1999998@0.1=199999.8\gbp ic 0.2/200000\ 3 Buy now
24 Apr 2008 capital Ad 04/04/08\gbp si 1@0.1=0.1\gbp ic 0.1/0.2\ 2 Buy now
19 Mar 2008 incorporation Incorporation Company 17 Buy now