W B TECHNICAL COMMUNICATIONS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 Application to strike the company off the register

View Document

25/06/2425 June 2024 Micro company accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/09/2319 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Director's details changed for Mr William Bowen George Lewis on 2023-01-01

View Document

31/05/2331 May 2023 Change of details for Mr William Bowen George Lewis as a person with significant control on 2023-01-01

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/07/218 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM EXCHANGE PLACE 2 SEMPLE STREET EDINBURGH EH3 8BL SCOTLAND

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

29/04/1729 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BOWEN GEORGE LEWIS / 17/02/2017

View Document

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

View Document

16/10/1616 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/04/1630 April 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

13/08/1513 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

29/04/1529 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Document

10/06/1310 June 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/05/112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BOWEN GEORGE LEWIS / 29/07/2010

View Document

02/05/112 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 22/4 VIEWFORTH EDINBURGH EH10 4JG

View Document

06/05/106 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BOWEN GEORGE LEWIS / 02/10/2009

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LEWIS / 01/07/2008

View Document

30/04/0930 April 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 13/6 BRYSON ROAD EDINBURGH EH11 1ED

View Document

15/05/0815 May 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR ACS NOMINEES LIMITED

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED WILLIAM BOWEN GEORGE LEWIS

View Document

29/04/0829 April 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