WB-SERVICING AND ENGINEERING LTD

Company Documents

DateDescription
05/03/255 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/04/2417 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/05/232 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/03/233 March 2023 Termination of appointment of Stm Nominee Secretaries Ltd as a secretary on 2023-02-01

View Document

15/02/2315 February 2023 Withdrawal of a person with significant control statement on 2023-02-15

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-26 with updates

View Document

15/02/2315 February 2023 Withdrawal of a person with significant control statement on 2023-02-15

View Document

26/01/2326 January 2023 Termination of appointment of Vitali Novik as a director on 2023-01-01

View Document

25/01/2325 January 2023 Appointment of Ms Melynda Tedder as a director on 2023-01-01

View Document

25/01/2325 January 2023 Cessation of Wendy Callaway as a person with significant control on 2023-01-01

View Document

25/01/2325 January 2023 Notification of Melynda Tedder as a person with significant control on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Registered office address changed from 54-58 Tanner Street the Brandenburg Suite London SE1 3PH to 6 Hays Lane London SE1 2HB on 2022-09-28

View Document

28/09/2228 September 2022 Termination of appointment of Wendy Odell Callaway as a director on 2022-09-28

View Document

28/09/2228 September 2022 Appointment of Vitali Novik as a director on 2022-09-28

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

18/01/2218 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/01/2120 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/07/209 July 2020 DIRECTOR APPOINTED WENDY ODELL CALLAWAY

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN GRUENBOECK

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

28/01/2028 January 2020 NOTIFICATION OF PSC STATEMENT ON 28/01/2020

View Document

13/01/2013 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/02/1517 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/02/1510 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/05/1420 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/02/147 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

07/02/147 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STM NOMINEE SECRETARIES LTD / 17/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 1A POPE STREET LONDON SE1 3PR UNITED KINGDOM

View Document

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/02/137 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/08/1225 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/01/125 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

10/12/1010 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information