Advanced company searchLink opens in new window

WIBER-WOOD & PARTNERS LIMITED

Company number 00303688

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Feb 2017 AD04 Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG
19 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Jun 2016 AA01 Previous accounting period shortened from 29 September 2015 to 28 September 2015
16 Jun 2016 CH03 Secretary's details changed for Mrs Sarah Jane Bellman on 16 June 2016
16 Jun 2016 CH01 Director's details changed for Mr Neil Andrew Evans on 16 June 2016
08 Jun 2016 CH01 Director's details changed for Mr Laurence Alan Bellman on 6 June 2016
07 Jun 2016 AD01 Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 7 June 2016
02 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,500
04 Aug 2015 AD01 Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE on 4 August 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
19 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,500
23 Sep 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Jun 2014 AA01 Previous accounting period shortened from 30 September 2013 to 29 September 2013
28 Apr 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,500
24 Apr 2014 TM01 Termination of appointment of David Bellman as a director
03 Jun 2013 AA Accounts for a small company made up to 30 September 2012
21 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
13 Aug 2012 AA01 Current accounting period extended from 31 March 2012 to 30 September 2012
21 Mar 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
30 Dec 2011 AA Accounts for a small company made up to 31 March 2011
24 Nov 2011 AP03 Appointment of Mrs Sarah Jane Bellman as a secretary
24 Nov 2011 TM02 Termination of appointment of Andrea Gohil as a secretary
24 Oct 2011 SH01 Statement of capital following an allotment of shares on 29 March 2011
  • GBP 1,500
01 Feb 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
04 Jan 2011 AA Accounts for a small company made up to 31 March 2010