W B ADMINISTRATIVE SERVICES LIMITED

Company Documents

DateDescription
08/07/218 July 2021

View Document

08/07/218 July 2021

View Document

08/07/218 July 2021

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

05/02/195 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

01/02/181 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN REID

View Document

10/10/1710 October 2017 CORPORATE DIRECTOR APPOINTED WB NORTHERN LIMITED

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD PALMER

View Document

10/02/1710 February 2017 30/04/16 AUDITED ABRIDGED

View Document

16/12/1616 December 2016 AUDITOR'S RESIGNATION

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

21/01/1621 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

24/11/1524 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED CHRISTOPHER GRAHAM

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED RICHARD JOHN PALMER

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HALL

View Document

05/12/135 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

06/11/136 November 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR DUNCAN BRYSON REID

View Document

28/01/1328 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

03/01/133 January 2013 Annual return made up to 9 November 2012 with full list of shareholders

View Document

23/04/1223 April 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

14/11/1114 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

07/12/107 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR APPOINTED GILLIAN MARY HALL

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

02/12/092 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

02/05/092 May 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

20/11/0820 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

18/03/0818 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM: 20 COLLINGWOOD STREET NEWCASTLE UPON TYNE NE99 1YQ

View Document

23/02/0423 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

19/02/0419 February 2004 S366A DISP HOLDING AGM 11/02/04

View Document

24/11/0324 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01

View Document

25/09/0125 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/11/0028 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/11/9924 November 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS

View Document

11/08/9611 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS

View Document

04/08/954 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/12/949 December 1994 RETURN MADE UP TO 09/11/94; FULL LIST OF MEMBERS

View Document

15/12/9315 December 1993 COMM OF BUSINESS 26/11/93

View Document

15/12/9315 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/12/9312 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/9312 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9312 December 1993 REGISTERED OFFICE CHANGED ON 12/12/93 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF.

View Document

25/11/9325 November 1993 COMPANY NAME CHANGED SOUTH DOCKS LIMITED CERTIFICATE ISSUED ON 26/11/93

View Document

09/11/939 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company