W B TECHNICAL COMMUNICATIONS LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
18/02/2518 February 2025 | Application to strike the company off the register |
25/06/2425 June 2024 | Micro company accounts made up to 2024-03-31 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/09/2319 September 2023 | Micro company accounts made up to 2023-03-31 |
31/05/2331 May 2023 | Director's details changed for Mr William Bowen George Lewis on 2023-01-01 |
31/05/2331 May 2023 | Change of details for Mr William Bowen George Lewis as a person with significant control on 2023-01-01 |
01/05/231 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/05/2217 May 2022 | Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2022-05-17 |
02/05/222 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/07/218 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/06/205 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/09/194 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/10/1823 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | REGISTERED OFFICE CHANGED ON 05/07/2018 FROM EXCHANGE PLACE 2 SEMPLE STREET EDINBURGH EH3 8BL SCOTLAND |
07/05/187 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
17/10/1717 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
29/04/1729 April 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
29/04/1729 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BOWEN GEORGE LEWIS / 17/02/2017 |
27/02/1727 February 2017 | REGISTERED OFFICE CHANGED ON 27/02/2017 FROM BONNINGTON BOND SUITE 23, BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP |
16/10/1616 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/04/1630 April 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
13/08/1513 August 2015 | 31/03/15 TOTAL EXEMPTION FULL |
29/04/1529 April 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/04/1429 April 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
22/08/1322 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/08/135 August 2013 | REGISTERED OFFICE CHANGED ON 05/08/2013 FROM C/O DOC-DEPARTMENT MITCHELL HOUSE 5 MITCHELL STREET EDINBURGH EH6 7BD UNITED KINGDOM |
10/06/1310 June 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/05/129 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/05/112 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BOWEN GEORGE LEWIS / 29/07/2010 |
02/05/112 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/07/101 July 2010 | REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 22/4 VIEWFORTH EDINBURGH EH10 4JG |
06/05/106 May 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BOWEN GEORGE LEWIS / 02/10/2009 |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/04/0930 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LEWIS / 01/07/2008 |
30/04/0930 April 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
01/07/081 July 2008 | REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 13/6 BRYSON ROAD EDINBURGH EH11 1ED |
15/05/0815 May 2008 | CURRSHO FROM 30/04/2009 TO 31/03/2009 |
15/05/0815 May 2008 | APPOINTMENT TERMINATED DIRECTOR ACS NOMINEES LIMITED |
14/05/0814 May 2008 | DIRECTOR APPOINTED WILLIAM BOWEN GEORGE LEWIS |
29/04/0829 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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