W.C.B.S.(EAST ANGLIA) LTD
Company Documents
Date | Description |
---|---|
04/04/244 April 2024 | Final Gazette dissolved following liquidation |
04/04/244 April 2024 | Final Gazette dissolved following liquidation |
04/01/244 January 2024 | Return of final meeting in a creditors' voluntary winding up |
21/12/2221 December 2022 | Liquidators' statement of receipts and payments to 2022-12-08 |
30/12/2130 December 2021 | Resolutions |
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 |
30/12/2130 December 2021 | Appointment of a voluntary liquidator |
30/12/2130 December 2021 | Statement of affairs |
30/12/2130 December 2021 | Resolutions |
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 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
15/09/1815 September 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/08/1620 August 2016 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/08/154 August 2015 | Annual return made up to 30 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/08/145 August 2014 | Annual return made up to 30 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
30/07/1330 July 2013 | Annual return made up to 30 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/10/1216 October 2012 | COMPANY NAME CHANGED W.C.B.S. LIMITED CERTIFICATE ISSUED ON 16/10/12 |
13/08/1213 August 2012 | Annual return made up to 30 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/09/1128 September 2011 | Annual return made up to 30 July 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/09/1028 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE STEVEN CAMPBELL / 31/12/2009 |
28/09/1028 September 2010 | Annual return made up to 30 July 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/11/094 November 2009 | Annual return made up to 30 July 2009 with full list of shareholders |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/03/0920 March 2009 | PREVSHO FROM 31/07/2008 TO 31/03/2008 |
02/10/082 October 2008 | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS |
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 |
24/08/0724 August 2007 | NEW SECRETARY APPOINTED |
24/08/0724 August 2007 | SECRETARY RESIGNED |
24/08/0724 August 2007 | NEW DIRECTOR APPOINTED |
24/08/0724 August 2007 | DIRECTOR RESIGNED |
30/07/0730 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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