W A B PROPERTIES LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

17/02/2417 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

16/01/2016 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CESSATION OF ROBERT ERNEST LEEK AS A PSC

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

08/11/188 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MRS NATALIE MARY BARNETT

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

11/01/1811 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/01/1811 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/11/1724 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

25/11/1625 November 2016 30/09/16 TOTAL EXEMPTION FULL

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

02/03/162 March 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

09/07/159 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

15/06/1515 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BARNETT

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARNETT

View Document

23/07/1423 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

20/06/1420 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

01/08/131 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 42 REDDAL HILL ROAD CRADLEY HEATH WEST MIDLANDS B64 5JS

View Document

22/05/1322 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR DAVID STEVEN WARREN AARON BARNETT

View Document

13/09/1213 September 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

20/04/1220 April 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR WARREN BARNETT

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MR STEPHEN WARREN BARNETT

View Document

04/08/114 August 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARNETT

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, SECRETARY STEVEN BARNETT

View Document

01/04/111 April 2011 DIRECTOR APPOINTED GEOFFREY ALAN BARNETT

View Document

09/11/109 November 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

05/08/105 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

18/02/1018 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/08/074 August 2007 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: BLACK LAKE WORKS BLACK LAKE WEST BROMWICH WEST MIDLANDS B70 0PD

View Document

30/07/0530 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS; AMEND

View Document

02/08/022 August 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0225 January 2002 NEW SECRETARY APPOINTED

View Document

25/01/0225 January 2002 SECRETARY RESIGNED

View Document

11/01/0211 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0110 September 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 AMENDING 882R

View Document

30/07/9830 July 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

15/08/9715 August 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98

View Document

27/07/9727 July 1997 DIRECTOR RESIGNED

View Document

27/07/9727 July 1997 SECRETARY RESIGNED

View Document

27/07/9727 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/9727 July 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 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