W.C.B.S.(EAST ANGLIA) LTD

Company Documents

DateDescription
04/04/244 April 2024 Final Gazette dissolved following liquidation

View Document

04/04/244 April 2024 Final Gazette dissolved following liquidation

View Document

04/01/244 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

21/12/2221 December 2022 Liquidators' statement of receipts and payments to 2022-12-08

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Registered office address changed from Green Acres Little Barney Lane Barney Fakenham NR21 0NL England to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 2021-12-30

View Document

30/12/2130 December 2021 Appointment of a voluntary liquidator

View Document

30/12/2130 December 2021 Statement of affairs

View Document

30/12/2130 December 2021 Resolutions

View Document

14/12/2114 December 2021 Registered office address changed from Glaven Farm Barn Thornage Road Letheringsett Holt Norfolk NR25 7JE to Green Acres Little Barney Lane Barney Fakenham NR21 0NL on 2021-12-14

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

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

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

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

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 COMPANY NAME CHANGED W.C.B.S. LIMITED CERTIFICATE ISSUED ON 16/10/12

View Document

13/08/1213 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/09/1128 September 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE STEVEN CAMPBELL / 31/12/2009

View Document

28/09/1028 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/094 November 2009 Annual return made up to 30 July 2009 with full list of shareholders

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0920 March 2009 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM THE OLDE WHITE HORSE THE STREET, BRININGHAM MELTON CONSTABLE NORFOLK NR24 2PY

View Document

24/08/0724 August 2007 NEW SECRETARY APPOINTED

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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