WBA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

06/08/256 August 2025 NewRegistered office address changed from Co Strivex Ltd, Beacon House, Ibstone Road, Stokenchurch High Wycombe Buckinghamshire HP14 3FE United Kingdom to Co Strivex Ltd Beacon House Ibstone Road Stokenchurch High Wycombe Buckinghamshire HP14 3FE on 2025-08-06

View Document

05/08/255 August 2025 NewTermination of appointment of Jason Clarke Reay as a director on 2025-07-31

View Document

11/07/2511 July 2025 NewRegistered office address changed from C/O Strivex Ltd Beacon House Ibstone Road, Stokenchurch High Wycombe Buckinghamshire HP14 3FE United Kingdom to Co Strivex Ltd, Beacon House, Ibstone Road, Stokenchurch High Wycombe Buckinghamshire HP14 3FE on 2025-07-11

View Document

02/12/242 December 2024 Change of details for Mr Jason Clarke Reay as a person with significant control on 2024-11-29

View Document

29/11/2429 November 2024 Director's details changed for Mrs Kathryn Anne Reay on 2024-11-29

View Document

29/11/2429 November 2024 Director's details changed for Mr Jason Clarke Reay on 2024-11-29

View Document

29/11/2429 November 2024 Change of details for Mrs Kathryn Reay as a person with significant control on 2024-11-29

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

17/10/2317 October 2023 Registered office address changed from 11 South Hawksworth Street Ilkley LS29 9DX England to C/O Strivex Ltd Beacon House Ibstone Road, Stokenchurch High Wycombe Buckinghamshire HP14 3FE on 2023-10-17

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

23/11/2223 November 2022 Notification of Kathryn Reay as a person with significant control on 2022-11-17

View Document

23/11/2223 November 2022 Notification of Jason Reay as a person with significant control on 2022-11-17

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

23/11/2223 November 2022 Cessation of S & D International Ltd as a person with significant control on 2022-11-17

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/04/2116 April 2021 REGISTERED OFFICE CHANGED ON 16/04/2021 FROM GARTH HOLME KEIGHLEY ROAD COLNE BB8 7HL ENGLAND

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM FAIRFAX HOUSE 6A MILL FIELD ROAD COTTINGLEY BUSINESS PARK, COTTINGLEY BINGLEY BD16 1PY UNITED KINGDOM

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR JASON CLARKE REAY / 10/04/2018

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MR JASON CLARKE REAY / 10/04/2018

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN ANNE REAY

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CLARKE REAY / 06/04/2019

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ANNE REAY / 06/04/2019

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MR JASON CLARKE REAY / 06/04/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MRS KATHRYN ANNE REAY

View Document

19/02/1819 February 2018 COMPANY NAME CHANGED WANDERING BIRD ADVENTURES LTD CERTIFICATE ISSUED ON 19/02/18

View Document

31/08/1731 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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