WBR ACTUARIAL LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Certificate of change of name

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

11/12/2411 December 2024 Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to 5a Dominus Way Meridian Business Park Leicester LE19 1RP on 2024-12-11

View Document

11/12/2411 December 2024 Appointment of Mr Lucas Harding-Cox as a director on 2024-12-09

View Document

11/12/2411 December 2024 Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary on 2024-12-09

View Document

11/12/2411 December 2024 Termination of appointment of Michael Owen as a director on 2024-12-09

View Document

11/12/2411 December 2024 Appointment of Mr Thomas Peter Moore as a director on 2024-12-09

View Document

11/12/2411 December 2024 Appointment of Mr David Kenneth Santaney as a director on 2024-12-09

View Document

11/12/2411 December 2024 Cessation of Sandra Gail Higgins as a person with significant control on 2024-12-09

View Document

11/12/2411 December 2024 Notification of Wbr Group Holdings Limited as a person with significant control on 2024-12-09

View Document

11/12/2411 December 2024 Registration of charge 053216510001, created on 2024-12-09

View Document

11/12/2411 December 2024 Appointment of Mr Rocky Neville Leanders as a director on 2024-12-09

View Document

11/12/2411 December 2024 Appointment of Mr David Oliver Downie as a director on 2024-12-09

View Document

11/12/2411 December 2024 Appointment of Mr Roy Botterill as a director on 2024-12-09

View Document

11/12/2411 December 2024 Appointment of Mr Martin James Tilley as a director on 2024-12-09

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-29 with updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Cancellation of shares. Statement of capital on 2023-01-12

View Document

08/02/238 February 2023 Purchase of own shares.

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

12/01/2312 January 2023 Termination of appointment of James Hogg Wilson as a director on 2023-01-12

View Document

12/01/2312 January 2023 Cessation of James Hogg Wilson as a person with significant control on 2023-01-12

View Document

12/01/2312 January 2023 Change of details for Mrs Sandra Gail Higgins as a person with significant control on 2023-01-12

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

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

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/12/2213 December 2022 Termination of appointment of Matthew James Hill as a director on 2022-11-15

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/11/211 November 2021 Second filing of a statement of capital following an allotment of shares on 2020-04-03

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 ARTICLES OF ASSOCIATION

View Document

28/04/2028 April 2020 ADOPT ARTICLES 03/04/2020

View Document

09/04/209 April 2020 03/04/20 STATEMENT OF CAPITAL GBP 25000

View Document

09/04/209 April 2020 Statement of capital following an allotment of shares on 2020-04-03

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HOGG WILSON

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MRS SANDRA GAIL HIGGINS / 03/04/2020

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR JAMES HOGG WILSON

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR MATTHEW JAMES HILL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM THE BLACKFRIARS FOUNDRY 156 BLACKFRIARS ROAD LONDON SE1 8EN

View Document

17/01/1417 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

17/10/1217 October 2012 SAIL ADDRESS CHANGED FROM: STEYNINGS HOUSE SUMMERLOCK APPROACH SALISBURY WILTSHIRE SP2 7RJ UNITED KINGDOM

View Document

03/10/123 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILSONS (COMPANY SECRETARIES) LIMITED / 17/09/2012

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1228 September 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILSONS (COMPANY SECRETARIES) LIMITED / 17/09/2012

View Document

11/01/1211 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 ADOPT ARTICLES 07/11/2011

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA GAIL HIGGINS / 30/11/2009

View Document

14/10/0914 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 29/12/08 NO MEMBER LIST

View Document

10/10/0810 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0823 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/10/0511 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB

View Document

29/12/0429 December 2004 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