WBN2024 LTD

Company Documents

DateDescription
27/10/2527 October 2025 NewLiquidators' statement of receipts and payments to 2025-08-28

View Document

05/09/255 September 2025 Registered office address changed from Mountbatten House Grosvenor Square Southampton SO15 2JU to 3rd Floor 2 Charlotte Place Southampton SO14 0TB on 2025-09-05

View Document

10/12/2410 December 2024 Second filing of Confirmation Statement dated 2024-02-22

View Document

10/12/2410 December 2024 Statement of capital following an allotment of shares on 2023-09-05

View Document

18/11/2418 November 2024 Certificate of change of name

View Document

18/11/2418 November 2024 Change of name notice

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

15/06/2315 June 2023 Statement of capital following an allotment of shares on 2023-05-22

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Memorandum and Articles of Association

View Document

27/03/2327 March 2023 Statement of capital following an allotment of shares on 2023-03-16

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

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

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-10-15 with updates

View Document

28/10/2228 October 2022 Change of details for Mr Michael Lee Perry as a person with significant control on 2022-10-20

View Document

22/04/2222 April 2022 Confirmation statement made on 2021-10-01 with updates

View Document

20/01/2220 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-10

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-11-29

View Document

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

View Accounts

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-12-10

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-10-08

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Memorandum and Articles of Association

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

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

View Accounts

25/06/2025 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 ADOPT ARTICLES 14/05/2020

View Document

26/05/2026 May 2020 ARTICLES OF ASSOCIATION

View Document

26/05/2026 May 2020 ADOPT ARTICLES 14/05/2020

View Document

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

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

10/09/1810 September 2018 COMPANY NAME CHANGED HOME BREW CLEAN LTD CERTIFICATE ISSUED ON 10/09/18

View Document

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/03/189 March 2018 PREVEXT FROM 31/08/2017 TO 31/12/2017

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 2ND FLOOR 11 STATION ROAD HORSFORTH LEEDS LS18 5PA ENGLAND

View Document

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

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DON WHIGHAM / 09/06/2017

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 17A GREENWICH COURT CAVELL STREET LONDON E1 2BS UNITED KINGDOM

View Document

08/11/168 November 2016 PREVSHO FROM 30/09/2016 TO 31/08/2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/09/1523 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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