W.B.C. (EXPORT SERVICES) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-02-28

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

03/07/233 July 2023 Director's details changed for Mr Stuart David Bonsall on 2023-07-03

View Document

03/07/233 July 2023 Cessation of Malcolm Arthur Bonsall as a person with significant control on 2022-07-02

View Document

03/07/233 July 2023 Notification of Stuart David Bonsall as a person with significant control on 2022-07-02

View Document

03/07/233 July 2023 Change of details for Mr Andrew Michael Bonsall as a person with significant control on 2022-07-02

View Document

19/05/2319 May 2023 Compulsory strike-off action has been discontinued

View Document

19/05/2319 May 2023 Compulsory strike-off action has been discontinued

View Document

18/05/2318 May 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/08/2028 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / MR MALCOLM ARTHUR BONSALL / 26/07/2019

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ARTHUR BONSALL / 26/07/2019

View Document

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL BONSALL / 26/07/2019

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL BONSALL / 06/02/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/05/1616 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/04/1521 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/06/143 June 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR SYLVIA BONSALL

View Document

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

View Accounts

29/05/1329 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/04/1223 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY SYLVIA BONSALL

View Document

20/02/1220 February 2012 SECRETARY APPOINTED MALCOLM ARTHUR BONSALL

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID BONSALL / 12/07/2011

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL BONSALL / 12/07/2011

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA LYNNE BONSALL / 12/07/2011

View Document

12/07/1112 July 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

15/03/1115 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SYLVIA LYNNE BONSALL / 24/06/2010

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA LYNNE BONSALL / 24/06/2010

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ARTHUR BONSALL / 24/06/2010

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA LYNNE BONSALL / 24/06/2010

View Document

15/03/1115 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SYLVIA LYNNE BONSALL / 24/06/2010

View Document

05/11/105 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/11/105 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/05/106 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL BONSALL / 21/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID BONSALL / 21/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ARTHUR BONSALL / 21/10/2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/05/0911 May 2009 CURREXT FROM 30/04/2009 TO 31/08/2009

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

09/05/089 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: WBC HOUSE HIGH HOLBORN ROAD CODNOR GATE INDUSTRIAL ESTATE RIPLEY DERBYSHIRE DE5 3NW

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/032 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 £ NC 1000/10000 08/04/

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

30/04/0330 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0217 December 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

24/11/9824 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/986 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: BRICKYARD LANE RAWSON GREEN KILBURN DERBYSHIRE DE56 0LL

View Document

26/10/9826 October 1998 RETURN MADE UP TO 21/04/98; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/06/9722 June 1997 RETURN MADE UP TO 21/04/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9525 April 1995 SECRETARY RESIGNED

View Document

21/04/9521 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information