WBA ACQUISITIONS UK HOLDCO 7 LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewMemorandum and Articles of Association

View Document

05/09/255 September 2025 NewResolutions

View Document

01/09/251 September 2025 NewMemorandum and Articles of Association

View Document

01/09/251 September 2025 NewResolutions

View Document

29/08/2529 August 2025 NewRegistration of charge 081551460003, created on 2025-08-28

View Document

29/08/2529 August 2025 NewRegistration of charge 081551460002, created on 2025-08-28

View Document

31/07/2531 July 2025 NewAppointment of Mr Mathew James Dunn as a director on 2025-07-23

View Document

31/07/2531 July 2025 NewTermination of appointment of Omorlie Harris as a director on 2025-07-23

View Document

28/05/2528 May 2025 Full accounts made up to 2024-08-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

29/05/2429 May 2024 Full accounts made up to 2023-08-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

13/10/2313 October 2023 Termination of appointment of Kate Charlotte Drake as a director on 2023-09-26

View Document

13/10/2313 October 2023 Appointment of Mr Marco Rene Leon Robert Kerschen as a director on 2023-10-10

View Document

25/05/2325 May 2023 Full accounts made up to 2022-08-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

05/05/225 May 2022 Full accounts made up to 2021-08-31

View Document

01/03/221 March 2022 Appointment of Omorlie Harris as a director on 2022-02-22

View Document

01/03/221 March 2022 Termination of appointment of Aidan Gerard Clare as a director on 2022-02-22

View Document

01/03/221 March 2022 Appointment of Mrs Kate Drake as a director on 2022-02-22

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

04/01/224 January 2022 Termination of appointment of Clare Louisa Minnie Jennings as a director on 2021-12-31

View Document

27/03/2027 March 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

08/05/198 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

28/09/1828 September 2018 28/08/18 STATEMENT OF CAPITAL GBP 3000

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

17/05/1817 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

02/06/172 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN DELVE

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR MARK FRANCIS MULLER

View Document

14/10/1614 October 2016 COMPANY NAME CHANGED AB ACQUISITIONS UK HOLDCO 7 LIMITED CERTIFICATE ISSUED ON 14/10/16

View Document

22/08/1622 August 2016 01/06/16 NO CHANGES

View Document

08/06/168 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

02/06/162 June 2016 SECOND FILING WITH MUD 14/10/15 FOR FORM AR01

View Document

13/05/1613 May 2016 STATEMENT BY DIRECTORS

View Document

13/05/1613 May 2016 13/05/16 STATEMENT OF CAPITAL GBP 2000

View Document

13/05/1613 May 2016 SOLVENCY STATEMENT DATED 13/05/16

View Document

13/05/1613 May 2016 REDUCE ISSUED CAPITAL 13/05/2016

View Document

25/11/1525 November 2015 02/06/14 STATEMENT OF CAPITAL GBP 2048094162.989

View Document

16/11/1516 November 2015 14/10/15 NO CHANGES

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN GERARD CLARE / 20/10/2015

View Document

26/08/1526 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

15/06/1515 June 2015 AUDITOR'S RESIGNATION

View Document

09/06/159 June 2015 AUDITOR'S RESIGNATION

View Document

01/06/151 June 2015 AUDITOR'S RESIGNATION

View Document

05/03/155 March 2015 CURREXT FROM 31/03/2015 TO 31/08/2015

View Document

22/02/1522 February 2015 02/01/15 STATEMENT OF CAPITAL GBP 1566278904

View Document

22/02/1522 February 2015 07/01/15 STATEMENT OF CAPITAL GBP 2048094164.00

View Document

30/01/1530 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/08/1422 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/1430 June 2014 ALTER ARTICLES 06/06/2014

View Document

28/04/1428 April 2014 SECTION 519

View Document

23/04/1423 April 2014 AUDITOR'S RESIGNATION

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/09/136 September 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

19/06/1319 June 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

31/08/1231 August 2012 03/08/12 STATEMENT OF CAPITAL GBP 4

View Document

15/08/1215 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/08/1210 August 2012 ARTICLES OF ASSOCIATION

View Document

10/08/1210 August 2012 ALTER ARTICLES 02/08/2012

View Document

24/07/1224 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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