WILSON BOWDEN (ATLANTIC QUAY NUMBER 2) LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewFull accounts made up to 2024-06-30

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

03/01/253 January 2025 Termination of appointment of Douglas Mcleod as a director on 2024-12-31

View Document

03/01/253 January 2025 Appointment of Alison Condie as a director on 2025-01-01

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

12/03/2412 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

09/12/229 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

09/02/229 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

21/02/1821 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

24/10/1724 October 2017 AUDITOR'S RESIGNATION

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

01/12/161 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

04/07/164 July 2016 21/06/16 STATEMENT OF CAPITAL GBP 3

View Document

01/07/161 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/1614 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

14/11/1514 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

30/03/1530 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

11/03/1411 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

12/02/1412 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

02/04/132 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

16/03/1216 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

23/03/1123 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY LAURENCE DENT

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOYES / 03/12/2010

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

23/03/1023 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MCLEOD / 03/02/2010

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOYES / 01/10/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR LAURENCE DENT / 01/10/2009

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

13/03/0913 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS DAVIES

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN SILBER

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED STEVEN JOHN BOYES

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED DOUGLAS MCLEOD

View Document

15/08/0815 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/088 August 2008 COMPANY NAME CHANGED WBD (ATLANTIC QUAY NUMBER 2) LIMITED CERTIFICATE ISSUED ON 13/08/08

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR JAMES FITZSIMONS

View Document

03/04/083 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM, WILSON BOWDEN HOUSE, LEICESTER ROAD, IBSTOCK, LE67 6WB

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

09/07/079 July 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07

View Document

21/04/0721 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/03/0724 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 COMPANY NAME CHANGED MM & S (4054) LIMITED CERTIFICATE ISSUED ON 02/08/05

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 10 FOSTER LANE, LONDON, EC2V 6HR

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 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