WBCS (BRISTOL) LTD

Company Documents

DateDescription
23/10/2423 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Voluntary strike-off action has been suspended

View Document

10/03/2310 March 2023 Voluntary strike-off action has been suspended

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

01/02/231 February 2023 Application to strike the company off the register

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Registered office address changed from 19 Ynyscorrwg Road Hawtorn Pontypridd CF37 5AP Wales to Pr House Kelvedon Street Newport Gwent NP19 0DW on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/03/192 March 2019 REGISTERED OFFICE CHANGED ON 02/03/2019 FROM 111 OXFORD STREET NANTGARW CARDIFF CF15 7SU WALES

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

03/12/173 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 APPOINTMENT TERMINATED, SECRETARY KEVYN LLOYD

View Document

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM ENTERPRISE BUSINESS CENTRE, A21A GARTH WORKS TAFFS WELL CARDIFF UNITED KINGDOM CF15 7YF WALES

View Document

26/11/1626 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR KEVYN MICHAEL LLOYD

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRENNAN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM ENTERPRISE BUSINESS CENTRE A21A GARTH WORKS TAFFS WELL CARDIFF UNITED KINGDOM CF15 7YF WALES

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM ENTERPRISE BUSINESS CENTRE OFFICE NORTH END OF YNYS FACH YARD HEOL YR YNYS CARDIFF MID GLAMORGAN CF15 7NT

View Document

23/10/1523 October 2015 CURREXT FROM 29/02/2016 TO 31/03/2016

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

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

View Document

08/11/148 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/09/1424 September 2014 SECRETARY APPOINTED MR KEVYN LLOYD

View Document

12/03/1412 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/11/136 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM ENTERPRISE BUSINESS CENTRE YNYS FACH YARD TONGWYNLAIS CARDIFF MID GLAMORGAN CF15 7NT WALES

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 47 ENTERPRISE BUSINESS CENTRE YNYS FACH YARD TONGWYNLAIS CARDIFF MID GLAMORGAN CF15 7NT WALES

View Document

18/02/1318 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 47 ENTERPRISE BUSINESS CENTRE YNYS FACH TONGWYNLAIS CARDIFF MID GLAMORGAN CF15 7NT WALES

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR RICHARD BRENNAN

View Document

02/04/112 April 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRENNAN

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRENNAN

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR RICHARD BRENNAN

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRENNAN / 14/03/2011

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRENNAN / 17/03/2011

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM WBCS (BRISTOL) 47 ENTERPRISE HOUSE YNYS FACH, TONGWYNLAIS CARDIFF MID GLAMORGAN CF15 7NT UNITED KINGDOM

View Document

10/02/1110 February 2011 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