W B B A LIMITED

Company Documents

DateDescription
20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/11/1320 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RICHARD WILLIAMS / 22/10/2013

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD WILLIAMS / 22/10/2013

View Document

20/11/1320 November 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 PREVEXT FROM 15/03/2013 TO 31/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 15 March 2012

View Document

05/10/125 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts for year ending 15 Mar 2012

View Accounts

23/11/1123 November 2011 Annual accounts small company total exemption made up to 15 March 2011

View Document

03/10/113 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 15 March 2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD WILLIAMS / 15/09/2010

View Document

08/11/108 November 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EDWARD BOWER / 15/09/2010

View Document

23/07/1023 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 15 March 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/10/082 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAMS / 10/07/2008

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 15 March 2008

View Document

07/07/087 July 2008 PREVEXT FROM 30/09/2007 TO 15/03/2008

View Document

12/06/0812 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3

View Document

03/10/073 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0716 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

15/09/0615 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information