WCIB HOLDINGS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 Total exemption full accounts made up to 2025-02-28

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

15/07/2415 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

04/10/234 October 2023 Change of details for Wcib (2018) Limited as a person with significant control on 2023-10-03

View Document

04/10/234 October 2023 Registered office address changed from 17-21 Dicconson Street Wigan Lancashire WN1 1RG to 1st Floor Waterside House Waterside Drive Wigan WN3 5AZ on 2023-10-04

View Document

03/10/233 October 2023 Director's details changed for Mr Steven Antony Moore on 2023-10-03

View Document

03/10/233 October 2023 Director's details changed for Mr Philip Wall on 2023-10-03

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

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

View Accounts

28/09/2128 September 2021 Accounts for a small company made up to 2021-02-28

View Document

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

View Accounts

30/06/2030 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANTONY MOORE / 28/08/2019

View Document

15/07/1915 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/07/1831 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

07/06/187 June 2018 CESSATION OF MARTIN BELLAMY AS A PSC

View Document

07/06/187 June 2018 CESSATION OF MICHAEL PAUL WHITTLE AS A PSC

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR STEVEN ANTONY MOORE

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN BELLAMY

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR PHILIP WALL

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WCIB (2018) LIMITED

View Document

08/05/188 May 2018 CESSATION OF MICHAEL PAUL WHITTLE AS A PSC

View Document

08/05/188 May 2018 CESSATION OF MARTIN BELLAMY AS A PSC

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITTLE

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN BELLAMY

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/08/1724 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN BELLAMY

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PAUL WHITTLE

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

08/06/178 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

08/06/178 June 2017 SAIL ADDRESS CREATED

View Document

01/06/171 June 2017 ADOPT ARTICLES 04/04/2017

View Document

28/06/1628 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

15/06/1615 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

10/11/1510 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

26/06/1526 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

12/08/1412 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

20/06/1420 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

13/08/1313 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

15/06/1215 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

20/06/1120 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

20/05/1120 May 2011 ADOPT ARTICLES 13/05/2011

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

13/07/1013 July 2010 SECRETARY APPOINTED MARTIN BELLAMY

View Document

28/06/1028 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINE BROWN

View Document

15/04/1015 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

21/07/0921 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 SECTION 288 CA 2006 30/04/2009

View Document

02/06/092 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

14/05/0914 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

16/03/0916 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/02/0924 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL COLAGIOVANNI

View Document

19/06/0819 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

03/03/083 March 2008 ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 28/02/2008

View Document

08/02/088 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/088 February 2008 SHARES AGREEMENT OTC

View Document

05/06/075 June 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