WBA GROUP LIMITED

Company Documents

DateDescription
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

27/05/2527 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

03/03/223 March 2022 Appointment of Kate Drake as a director on 2022-02-22

View Document

03/03/223 March 2022 Termination of appointment of Aidan Gerard Clare as a director on 2022-02-22

View Document

03/03/223 March 2022 Appointment of Omorlie Harris 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

06/02/206 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, NO UPDATES

View Document

10/05/1910 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

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

View Document

08/09/178 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 50011

View Document

31/08/1731 August 2017 REDUCE ISSUED CAPITAL 31/08/2017

View Document

31/08/1731 August 2017 STATEMENT BY DIRECTORS

View Document

31/08/1731 August 2017 31/08/17 STATEMENT OF CAPITAL GBP 11.00

View Document

31/08/1731 August 2017 SOLVENCY STATEMENT DATED 31/08/17

View Document

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

View Document

05/06/175 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN DELVE

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR MARK FRANCIS MULLER

View Document

14/10/1614 October 2016 COMPANY NAME CHANGED ALLIANCE BOOTS GROUP LIMITED CERTIFICATE ISSUED ON 14/10/16

View Document

27/06/1627 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

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

View Document

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

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 2 THE HEIGHTS, BROOKLANDS WEYBRIDGE SURREY KT13 0NY

View Document

14/07/1514 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 SECTION 519

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

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

24/06/1424 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 SECTION 519

View Document

24/04/1424 April 2014 AUDITOR'S RESIGNATION

View Document

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

View Document

25/07/1325 July 2013 15/06/13 NO CHANGES

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/08/1229 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/08/1229 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/07/1216 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

07/12/117 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/06/1115 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / AIDAN GERARD CLARE / 01/04/2011

View Document

02/02/112 February 2011 DIRECTOR APPOINTED AIDAN GERARD CLARE

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MCCOY

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK STANDISH / 27/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER DELVE / 10/08/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK STANDISH / 15/06/2010

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR FRANK STANDISH / 15/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 SAIL ADDRESS CREATED

View Document

18/02/1018 February 2010 COMPANY NAME CHANGED ALLIANCE UNICHEM GROUP LIMITED CERTIFICATE ISSUED ON 18/02/10

View Document

26/01/1026 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1026 January 2010 CHANGE OF NAME 09/12/2009

View Document

21/01/1021 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED MARTIN CHRISTOPHER DELVE

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED KATHLEEN MCCOY

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED FRANK STANDISH

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR ORNELLA BARRA

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE FAIRWEATHER

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR MARCO PAGNI

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR STEFANO PESSINA

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN DUNCAN

View Document

06/07/096 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

04/04/094 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/12/082 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/06/0826 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0731 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/12/0731 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0731 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/12/0731 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/12/0731 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/12/0731 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/12/0731 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/0713 December 2007 AUDITOR'S RESIGNATION

View Document

04/12/074 December 2007 NEW SECRETARY APPOINTED

View Document

03/12/073 December 2007 SECRETARY RESIGNED

View Document

03/12/073 December 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0412 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0412 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0412 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/0412 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0412 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: ALLIANCE HOUSE 2 HEATH ROAD WEYBRIDGE SURREY KT13 8AP

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0318 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/0318 October 2003 NC INC ALREADY ADJUSTED 24/09/03

View Document

18/10/0318 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0318 October 2003 NC INC ALREADY ADJUSTED 24/09/03

View Document

08/10/038 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 NEW SECRETARY APPOINTED

View Document

09/07/039 July 2003 SECRETARY RESIGNED

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 COMPANY NAME CHANGED ALLIANCE UNICHEM INTERNATIONAL H OLDINGS LIMITED CERTIFICATE ISSUED ON 19/02/03

View Document

06/11/026 November 2002 COMPANY NAME CHANGED ALLIANCE UNICHEM INVESTMENTS 2 L IMITED CERTIFICATE ISSUED ON 06/11/02

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 COMPANY NAME CHANGED REES T. COGHLAN (LODDON) LIMITED CERTIFICATE ISSUED ON 12/05/00

View Document

10/05/0010 May 2000 REGISTERED OFFICE CHANGED ON 10/05/00 FROM: UNICHEM HOUSE COX LANE CHESSINGTON SURREY KT9 1SN

View Document

21/10/9921 October 1999 ADOPT MEM AND ARTS 15/10/99

View Document

19/10/9919 October 1999 £ NC 2000/100000 08/10

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 SECRETARY RESIGNED

View Document

08/02/998 February 1999 NEW SECRETARY APPOINTED

View Document

31/01/9931 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

22/09/9722 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

21/07/9721 July 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

09/07/969 July 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

17/02/9517 February 1995 EXEMPTION FROM APPOINTING AUDITORS 03/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/06/9417 June 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED

View Document

10/05/9410 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/05/944 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/944 May 1994 ADOPT MEM AND ARTS 22/04/94

View Document

07/06/937 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/06/937 June 1993 RETURN MADE UP TO 15/06/93; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9331 March 1993 S386 DISP APP AUDS 19/03/93

View Document

31/03/9331 March 1993 AUDITOR'S RESIGNATION

View Document

31/03/9331 March 1993 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

15/02/9315 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

01/02/931 February 1993 SECRETARY RESIGNED

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/04/91

View Document

19/06/9219 June 1992 RETURN MADE UP TO 15/06/92; FULL LIST OF MEMBERS

View Document

01/07/911 July 1991 RETURN MADE UP TO 15/06/91; CHANGE OF MEMBERS

View Document

01/05/911 May 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/05/911 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 REGISTERED OFFICE CHANGED ON 01/05/91 FROM: HIGH STREET HODDON NORFOLK

View Document

01/05/911 May 1991 ACCOUNTING REF. DATE SHORT FROM 16/04 TO 31/12

View Document

01/05/911 May 1991 DIRECTOR RESIGNED

View Document

26/04/9126 April 1991 DIRECTOR RESIGNED

View Document

09/04/919 April 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 16/04

View Document

17/08/9017 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/07/9018 July 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 DIRECTOR RESIGNED

View Document

15/08/8915 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

15/08/8915 August 1989 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

06/07/886 July 1988 RETURN MADE UP TO 16/06/88; FULL LIST OF MEMBERS

View Document

06/07/886 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/08/874 August 1987 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/01/8729 January 1987 GAZETTABLE DOCUMENT

View Document

06/01/876 January 1987 ALT MEM AND ARTS

View Document

15/07/8615 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/07/8615 July 1986 RETURN MADE UP TO 23/07/86; FULL LIST OF MEMBERS

View Document

29/07/8229 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

22/11/7222 November 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/11/72

View Document

30/03/5530 March 1955 CERTIFICATE OF INCORPORATION

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