WBRS GLOBAL LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewFull accounts made up to 2024-06-30

View Document

16/07/2516 July 2025 Termination of appointment of Jeremy Sinclair Lindsay Mobbs as a director on 2025-07-11

View Document

16/07/2516 July 2025 Termination of appointment of Benjamin Richard Latreuille as a director on 2025-07-11

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

18/11/2418 November 2024 Termination of appointment of Jason Addicott as a director on 2024-07-24

View Document

15/11/2415 November 2024 Registered office address changed from 55 Old Broad Street London EC2M 1RX England to 30 Coleman Street London EC2R 5AL on 2024-11-15

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

23/04/2423 April 2024 Director's details changed for Mr Oneib Saeed on 2022-07-01

View Document

26/03/2426 March 2024 Accounts for a small company made up to 2023-06-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

26/05/2326 May 2023 Director's details changed for Mr Piers Marmion on 2023-05-26

View Document

25/05/2325 May 2023 Change of details for Wilton & Bain Limited as a person with significant control on 2019-06-13

View Document

25/05/2325 May 2023 Director's details changed for Mr Jeremy Mobbs on 2023-05-25

View Document

25/05/2325 May 2023 Director's details changed for Mr Piers Marmion on 2023-05-25

View Document

30/03/2330 March 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES

View Document

26/10/2026 October 2020 DIRECTOR APPOINTED MR PIERS MARMION

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

05/11/195 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM C/O ROSTRONS YARE HOUSE 62-64 THORPE ROAD NORWICH NR1 1RY

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR DAVID JAMES HERON

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR ONEIB SAEED

View Document

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/02/1819 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 ADOPT ARTICLES 31/05/2017

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078712130002

View Document

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/12/1514 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JASON ADDICOTT / 09/12/2014

View Document

12/12/1412 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

23/04/1423 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078712130001

View Document

24/12/1324 December 2013 REGISTERED OFFICE CHANGED ON 24/12/2013 FROM OFFICES OF ROSTRONS YARE HOUSE, 62-64 THORPE ROAD NORWICH NORFOLK NR1 1RY UNITED KINGDOM

View Document

24/12/1324 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RICHARD LATREUILLE / 05/12/2013

View Document

24/12/1324 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MOBBS / 05/12/2013

View Document

24/12/1324 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/12/1220 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED JASON ADDICOTT

View Document

09/11/129 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

29/08/1229 August 2012 PREVSHO FROM 31/12/2012 TO 30/06/2012

View Document

05/12/115 December 2011 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