WB CHAUFFEURS LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-31

View Document

14/08/2414 August 2024 Registered office address changed from 12 Briar Close Leamington Spa Warwickshire CV32 7RE to 100 st. James Road Northampton NN5 5LF on 2024-08-14

View Document

13/08/2413 August 2024 Appointment of a voluntary liquidator

View Document

13/08/2413 August 2024 Statement of affairs

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

11/09/2311 September 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/05/2212 May 2022 Micro company accounts made up to 2021-07-31

View Document

28/09/2128 September 2021 Second filing of Confirmation Statement dated 2017-02-18

View Document

28/09/2128 September 2021 Second filing of Confirmation Statement dated 2020-02-18

View Document

28/09/2128 September 2021 Second filing of Confirmation Statement dated 2019-02-18

View Document

28/09/2128 September 2021 Second filing of Confirmation Statement dated 2018-02-18

View Document

28/09/2128 September 2021 Second filing of Confirmation Statement dated 2021-02-18

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/04/2119 April 2021 Confirmation statement made on 2021-02-18 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

05/03/205 March 2020 Confirmation statement made on 2020-02-18 with no updates

View Document

27/11/1927 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053691970002

View Document

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

12/03/1912 March 2019 Confirmation statement made on 2019-02-18 with no updates

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/03/1822 March 2018 Confirmation statement made on 2018-02-18 with no updates

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 18/02/17 Statement of Capital gbp 44

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/03/161 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/03/135 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/04/1210 April 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WATSON

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA WATSON

View Document

24/02/1124 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

11/12/1011 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/02/1024 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN STUART WATSON / 31/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE WATSON / 31/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JAYNE BUIST / 31/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCGHEE BUIST / 31/01/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

06/03/076 March 2007 £ NC 100/500 05/01/07

View Document

06/03/076 March 2007 SHARES DIVIDED 05/01/07

View Document

06/03/076 March 2007 NC INC ALREADY ADJUSTED 05/01/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 12 BRIAR CLOSE LEAMINGTON SPA CV32 7RE

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 SECRETARY RESIGNED

View Document

18/02/0518 February 2005 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