WOB SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-21 with no updates |
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-06-30 |
24/02/2524 February 2025 | Termination of appointment of Stuart James Andrew Rousell as a director on 2025-02-24 |
24/02/2524 February 2025 | Termination of appointment of Robert Alan Evans as a director on 2025-02-24 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-21 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/03/248 March 2024 | Total exemption full accounts made up to 2023-06-30 |
21/08/2321 August 2023 | Resolutions |
21/08/2321 August 2023 | Sub-division of shares on 2023-07-10 |
21/08/2321 August 2023 | Resolutions |
15/08/2315 August 2023 | Confirmation statement made on 2023-07-21 with updates |
15/08/2315 August 2023 | Notification of West One Bathrooms Group Limited as a person with significant control on 2023-07-21 |
15/08/2315 August 2023 | Cessation of Duncan James Waters as a person with significant control on 2023-07-21 |
15/08/2315 August 2023 | Cessation of Kevin Anthony Stewart Waters as a person with significant control on 2023-07-21 |
15/08/2315 August 2023 | Confirmation statement made on 2023-07-10 with updates |
31/07/2331 July 2023 | Resolutions |
31/07/2331 July 2023 | Resolutions |
31/07/2331 July 2023 | Resolutions |
31/07/2331 July 2023 | Resolutions |
31/07/2331 July 2023 | Resolutions |
28/07/2328 July 2023 | Sub-division of shares on 2023-07-10 |
17/07/2317 July 2023 | Termination of appointment of Richard Thomas Fudge as a director on 2023-04-20 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/04/2324 April 2023 | Amended total exemption full accounts made up to 2022-06-30 |
25/03/2325 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-16 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/04/225 April 2022 | Change of name notice |
05/04/225 April 2022 | Certificate of change of name |
14/01/2214 January 2022 | Resolutions |
14/01/2214 January 2022 | Resolutions |
14/01/2214 January 2022 | Resolutions |
31/12/2131 December 2021 | Resolutions |
31/12/2131 December 2021 | Resolutions |
31/12/2131 December 2021 | Resolutions |
31/12/2131 December 2021 | Resolutions |
31/12/2131 December 2021 | Resolutions |
16/12/2116 December 2021 | Appointment of Mr Robert Alan Evans as a director on 2021-12-02 |
16/12/2116 December 2021 | Statement of capital following an allotment of shares on 2021-12-02 |
16/12/2116 December 2021 | Appointment of Mr Stuart James Andrew Rousell as a director on 2021-12-02 |
16/12/2116 December 2021 | Change of details for Mr Duncan James Waters as a person with significant control on 2021-12-02 |
16/12/2116 December 2021 | Change of details for Mr Kevin Anthony Stewart Waters as a person with significant control on 2021-12-02 |
16/12/2116 December 2021 | Appointment of Mr Richard Thomas Fudge as a director on 2021-12-02 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-16 with updates |
17/11/2117 November 2021 | Accounts for a dormant company made up to 2021-06-30 |
16/11/2116 November 2021 | Previous accounting period extended from 2021-03-31 to 2021-06-30 |
13/07/2113 July 2021 | Resolutions |
13/07/2113 July 2021 | Change of name notice |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/12/2016 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
05/12/195 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
06/12/186 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
21/09/1721 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
28/11/1628 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
01/06/161 June 2016 | APPOINTMENT TERMINATED, SECRETARY STEPHEN FARRINGTON |
01/06/161 June 2016 | SECRETARY APPOINTED MRS SUSAN JANET STANLEY |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/01/1628 January 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
21/10/1521 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/02/1525 February 2015 | REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 5 THE KIMBER CENTRE 54 KIMBER ROAD LONDON SW18 4PP |
11/02/1511 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
08/04/148 April 2014 | CURREXT FROM 31/01/2015 TO 31/03/2015 |
28/01/1428 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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