WB CHAUFFEURS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Liquidators' statement of receipts and payments to 2025-07-31 |
14/08/2414 August 2024 | Registered office address changed from 12 Briar Close Leamington Spa Warwickshire CV32 7RE to 100 st. James Road Northampton NN5 5LF on 2024-08-14 |
13/08/2413 August 2024 | Appointment of a voluntary liquidator |
13/08/2413 August 2024 | Statement of affairs |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
11/09/2311 September 2023 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-02-18 with no updates |
21/03/2321 March 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
12/05/2212 May 2022 | Micro company accounts made up to 2021-07-31 |
28/09/2128 September 2021 | Second filing of Confirmation Statement dated 2017-02-18 |
28/09/2128 September 2021 | Second filing of Confirmation Statement dated 2020-02-18 |
28/09/2128 September 2021 | Second filing of Confirmation Statement dated 2019-02-18 |
28/09/2128 September 2021 | Second filing of Confirmation Statement dated 2018-02-18 |
28/09/2128 September 2021 | Second filing of Confirmation Statement dated 2021-02-18 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
19/04/2119 April 2021 | Confirmation statement made on 2021-02-18 with no updates |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
05/03/205 March 2020 | Confirmation statement made on 2020-02-18 with no updates |
27/11/1927 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 053691970002 |
22/11/1922 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
12/03/1912 March 2019 | Confirmation statement made on 2019-02-18 with no updates |
29/08/1829 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
22/03/1822 March 2018 | Confirmation statement made on 2018-02-18 with no updates |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
18/09/1718 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
20/02/1720 February 2017 | 18/02/17 Statement of Capital gbp 44 |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
01/03/161 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
24/02/1524 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
14/03/1414 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
05/03/135 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
10/04/1210 April 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
21/09/1121 September 2011 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN WATSON |
21/09/1121 September 2011 | APPOINTMENT TERMINATED, DIRECTOR ANGELA WATSON |
24/02/1124 February 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
31/01/1131 January 2011 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
11/12/1011 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
24/02/1024 February 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN STUART WATSON / 31/01/2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE WATSON / 31/01/2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN JAYNE BUIST / 31/01/2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCGHEE BUIST / 31/01/2010 |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
09/03/099 March 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
28/02/0828 February 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
06/03/076 March 2007 | £ NC 100/500 05/01/07 |
06/03/076 March 2007 | SHARES DIVIDED 05/01/07 |
06/03/076 March 2007 | NC INC ALREADY ADJUSTED 05/01/07 |
23/02/0723 February 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
20/11/0620 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
02/03/062 March 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
21/04/0521 April 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06 |
01/03/051 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/03/051 March 2005 | REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 12 BRIAR CLOSE LEAMINGTON SPA CV32 7RE |
01/03/051 March 2005 | NEW DIRECTOR APPOINTED |
01/03/051 March 2005 | NEW DIRECTOR APPOINTED |
01/03/051 March 2005 | NEW DIRECTOR APPOINTED |
21/02/0521 February 2005 | DIRECTOR RESIGNED |
21/02/0521 February 2005 | SECRETARY RESIGNED |
18/02/0518 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WB CHAUFFEURS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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