CALCUTT MATTHEWS WBZ LIMITED

Company Documents

DateDescription
07/03/257 March 2025

View Document

07/03/257 March 2025

View Document

07/03/257 March 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

07/03/257 March 2025

View Document

14/01/2514 January 2025 Appointment of Mr Andrew Claudio Gaete as a director on 2025-01-06

View Document

14/01/2514 January 2025 Termination of appointment of Alexander Ffrench as a director on 2025-01-06

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

28/02/2328 February 2023

View Document

28/02/2328 February 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

28/02/2328 February 2023

View Document

28/02/2328 February 2023

View Document

09/01/239 January 2023 Particulars of variation of rights attached to shares

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

21/10/2221 October 2022 Change of share class name or designation

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

13/01/2213 January 2022 Memorandum and Articles of Association

View Document

11/01/2211 January 2022 Termination of appointment of Linda Ball as a secretary on 2022-01-11

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-06-01 with updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

29/10/2129 October 2021 Change of details for Xeinadin Uk Professional Services Ltd as a person with significant control on 2019-06-01

View Document

24/10/2124 October 2021 Cancellation of shares. Statement of capital on 2021-05-31

View Document

28/04/2028 April 2020 01/06/19 STATEMENT OF CAPITAL GBP 666

View Document

28/04/2028 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XEINADIN UK PROFESSIONAL SERVICES LTD

View Document

28/04/2028 April 2020 CESSATION OF NICHOLAS MARK HUME AS A PSC

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

28/04/2028 April 2020 01/06/19 STATEMENT OF CAPITAL GBP 666

View Document

28/04/2028 April 2020 01/06/19 STATEMENT OF CAPITAL GBP 666

View Document

28/04/2028 April 2020 01/06/19 STATEMENT OF CAPITAL GBP 666

View Document

15/04/2015 April 2020 ALTER ARTICLES 25/02/2020

View Document

24/03/2024 March 2020 SECRETARY APPOINTED MRS LINDA BALL

View Document

04/02/204 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MARK HUME

View Document

18/07/1918 July 2019 CESSATION OF NICHOLAS MARK HUME AS A PSC

View Document

20/06/1920 June 2019 ALTER ARTICLES 30/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

13/03/1913 March 2019 ALTER ARTICLES 04/03/2019

View Document

13/03/1913 March 2019 ARTICLES OF ASSOCIATION

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR MICHAEL THOMAS JAMES

View Document

22/05/1822 May 2018 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