W B POWERSOURCE HOLDINGS LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

03/01/233 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

25/01/2225 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/09/2018 September 2020 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

13/11/1913 November 2019 30/04/19 UNAUDITED ABRIDGED

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

14/01/1914 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

15/02/1815 February 2018 30/04/17 UNAUDITED ABRIDGED

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

13/04/1613 April 2016 ARTICLES OF ASSOCIATION

View Document

13/04/1613 April 2016 ALTER ARTICLES 22/02/2016

View Document

20/01/1620 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/02/1525 February 2015 ARTICLES OF ASSOCIATION

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/01/1522 January 2015 ALTER ARTICLES 09/01/2015

View Document

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

15/04/1415 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064744120002

View Document

04/03/144 March 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

04/03/144 March 2014 SECRETARY APPOINTED MR RICHARD CHARLES WEBB

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, SECRETARY SIMON JONES

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON JONES

View Document

28/01/1328 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/02/1210 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/03/117 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual return made up to 16 January 2010 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/10/0930 October 2009 PREVEXT FROM 31/01/2009 TO 30/04/2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/06/086 June 2008 COMPANY NAME CHANGED BCOMP 342 LIMITED CERTIFICATE ISSUED ON 09/06/08

View Document

06/05/086 May 2008 DIRECTOR APPOINTED RICHARD CHARLES WEBB

View Document

15/04/0815 April 2008 NC INC ALREADY ADJUSTED 26/03/08

View Document

15/04/0815 April 2008 GBP NC 100/5000 26/03/2008

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED CHRISTOPHER DAVID WEBB

View Document

14/04/0814 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR MARGARET GARNETT

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM B P E SOLICITORS, FIRST FLOOR ST JAMES HOUSE, ST JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR

View Document

08/04/088 April 2008 DIRECTOR AND SECRETARY APPOINTED SIMON RUSSELL JONES

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY BPE SECRETARIES LIMITED

View Document

16/01/0816 January 2008 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