W B POWERSOURCE LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

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

View Accounts

21/02/2421 February 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

19/10/2219 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

25/01/2225 January 2022 Total exemption full 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 TOTAL EXEMPTION FULL

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 TOTAL EXEMPTION FULL

View Document

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

View Document

04/01/194 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 FULL ACCOUNTS MADE UP TO 30/04/17

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

19/01/1619 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

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

View Document

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

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MISS ANNE MORRIS

View Document

15/04/1415 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027097820003

View Document

20/01/1420 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

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

View Document

13/05/1313 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON JONES

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON JONES

View Document

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

View Document

29/05/1229 May 2012 Annual return made up to 27 April 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

20/05/1120 May 2011 Annual return made up to 27 April 2011 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

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID WEBB / 01/11/2009

View Document

26/06/1026 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES WEBB / 01/11/2009

View Document

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

View Document

07/05/097 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/07/0816 July 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/07/081 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/04/0811 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED SIMON RUSSELL JONES

View Document

11/04/0811 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/04/0811 April 2008 APPROVAL FOR THE CO TO ENTER INTO PROPOSED INTER COMPANY LOAN 28/03/2008

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR DEBORAH WEBB

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 COMPANY NAME CHANGED WEDNESBURY BATTERY SERVICE LIMIT ED CERTIFICATE ISSUED ON 17/04/00

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS

View Document

13/05/9613 May 1996 NEW SECRETARY APPOINTED

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 REGISTERED OFFICE CHANGED ON 22/12/94 FROM: 93 LONGLEAT GREAT BARR BIRMINGHAM B43 6PY

View Document

05/11/945 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

03/10/943 October 1994 £ NC 1000/5000 23/09/94

View Document

03/10/943 October 1994 NC INC ALREADY ADJUSTED 23/09/94

View Document

20/04/9420 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9420 April 1994 RETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

29/07/9329 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9314 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/05/9314 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9314 May 1993 RETURN MADE UP TO 27/04/93; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED

View Document

13/05/9213 May 1992 SECRETARY RESIGNED

View Document

13/05/9213 May 1992 REGISTERED OFFICE CHANGED ON 13/05/92 FROM: SOMERSET HOUSE TEMPLE ST BIRMINGHAM W MIDLANDS B2 5DP

View Document

08/05/928 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/928 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/928 May 1992 NEW DIRECTOR APPOINTED

View Document

27/04/9227 April 1992 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