W.C.W.B. NOMINEES LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

29/01/2529 January 2025 Termination of appointment of Nigel John Simmonds as a director on 2025-01-29

View Document

02/01/252 January 2025 Termination of appointment of Roderick Goddard as a secretary on 2024-12-31

View Document

02/01/252 January 2025 Appointment of Mrs Amanda Read as a secretary on 2025-01-01

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

12/12/2412 December 2024 Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ England to 128 Queen Victoria Street London EC4V 4BJ on 2024-12-12

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

22/11/2322 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/09/231 September 2023 Termination of appointment of Stephen Vaughan Simper as a director on 2023-08-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

06/12/226 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

01/02/221 February 2022 Termination of appointment of Glenn Anderson Cooper as a director on 2022-01-31

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, SECRETARY DON FORMHALS

View Document

04/03/204 March 2020 SECRETARY APPOINTED MR RODERICK GODDARD

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN ANDERSON COOPER / 18/11/2019

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN SIMMONDS / 18/11/2019

View Document

13/11/1913 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR RODNEY FITZGERALD

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR SANATH SANJEEWA DANDENIYA

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / WALKER CRIPS GROUP PLC / 18/12/2017

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN KIN WAI LAM / 29/09/2017

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN VAUGHAN SIMPER / 14/07/2014

View Document

04/07/164 July 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

18/11/1518 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/06/1522 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY ARNOLD FITZGERALD / 30/05/2014

View Document

10/06/1410 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/06/1310 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM FINSBURY TOWER 103-105 BUNHILL ROW LONDON EC1Y 8LZ

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP GILFILLAN

View Document

17/12/1217 December 2012 SECRETARY APPOINTED MR DON CHRISTOPHER FORMHALS

View Document

10/10/1210 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/06/1217 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAILEY

View Document

13/10/1113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/06/1121 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SUNDERLAND

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/06/1029 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

16/11/0916 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM: SOPHIA HOUSE 76/80 CITY ROAD LONDON EC1Y 2BJ

View Document

06/06/076 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/996 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/99

View Document

06/08/996 August 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 04/04/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/996 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

08/08/978 August 1997 NEW SECRETARY APPOINTED

View Document

07/08/977 August 1997 SECRETARY RESIGNED

View Document

29/06/9729 June 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 NEW SECRETARY APPOINTED

View Document

24/05/9624 May 1996 SECRETARY RESIGNED

View Document

24/05/9624 May 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 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