WOB SOLUTIONS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/02/2524 February 2025 Termination of appointment of Stuart James Andrew Rousell as a director on 2025-02-24

View Document

24/02/2524 February 2025 Termination of appointment of Robert Alan Evans as a director on 2025-02-24

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

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

View Accounts

08/03/248 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Sub-division of shares on 2023-07-10

View Document

21/08/2321 August 2023 Resolutions

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-21 with updates

View Document

15/08/2315 August 2023 Notification of West One Bathrooms Group Limited as a person with significant control on 2023-07-21

View Document

15/08/2315 August 2023 Cessation of Duncan James Waters as a person with significant control on 2023-07-21

View Document

15/08/2315 August 2023 Cessation of Kevin Anthony Stewart Waters as a person with significant control on 2023-07-21

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-10 with updates

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

31/07/2331 July 2023 Resolutions

View Document

28/07/2328 July 2023 Sub-division of shares on 2023-07-10

View Document

17/07/2317 July 2023 Termination of appointment of Richard Thomas Fudge as a director on 2023-04-20

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/04/2324 April 2023 Amended total exemption full accounts made up to 2022-06-30

View Document

25/03/2325 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

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

View Accounts

05/04/225 April 2022 Change of name notice

View Document

05/04/225 April 2022 Certificate of change of name

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Resolutions

View Document

16/12/2116 December 2021 Appointment of Mr Robert Alan Evans as a director on 2021-12-02

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-12-02

View Document

16/12/2116 December 2021 Appointment of Mr Stuart James Andrew Rousell as a director on 2021-12-02

View Document

16/12/2116 December 2021 Change of details for Mr Duncan James Waters as a person with significant control on 2021-12-02

View Document

16/12/2116 December 2021 Change of details for Mr Kevin Anthony Stewart Waters as a person with significant control on 2021-12-02

View Document

16/12/2116 December 2021 Appointment of Mr Richard Thomas Fudge as a director on 2021-12-02

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

17/11/2117 November 2021 Accounts for a dormant company made up to 2021-06-30

View Document

16/11/2116 November 2021 Previous accounting period extended from 2021-03-31 to 2021-06-30

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Change of name notice

View Document

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

View Accounts

16/12/2016 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

05/12/195 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

06/12/186 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN FARRINGTON

View Document

01/06/161 June 2016 SECRETARY APPOINTED MRS SUSAN JANET STANLEY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

21/10/1521 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 5 THE KIMBER CENTRE 54 KIMBER ROAD LONDON SW18 4PP

View Document

11/02/1511 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

08/04/148 April 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

28/01/1428 January 2014 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