W.B. PROPERTY VENTURES LTD.

Company Documents

DateDescription
17/12/1317 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/12/1227 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/11/1128 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/04/1112 April 2011 DISS40 (DISS40(SOAD))

View Document

11/04/1111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND JOHN WRIGHT / 01/11/2010

View Document

11/04/1111 April 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUTTERWORTH

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 13 BARDWELL ROAD OXFORD OXON OX2 6SU

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN WRIGHT / 01/11/2010

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/02/108 February 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN WRIGHT / 02/12/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BUTTERWORTH / 02/12/2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 26/11/07

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/10/0827 October 2008 CURREXT FROM 26/11/2008 TO 31/12/2008

View Document

16/10/0816 October 2008 CURRSHO FROM 30/11/2008 TO 26/11/2008

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 26 November 2007

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 26 November 2006

View Document

27/02/0827 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/02/0827 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 NEW SECRETARY APPOINTED

View Document

21/06/0721 June 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0714 May 2007 COMPANY NAME CHANGED RW PROPERTY VENTURE (04) LIMITED CERTIFICATE ISSUED ON 14/05/07

View Document

10/02/0710 February 2007 NEW SECRETARY APPOINTED

View Document

10/02/0710 February 2007 SECRETARY RESIGNED

View Document

10/02/0710 February 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

27/11/0527 November 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