Advanced company searchLink opens in new window

WB INDUSTRIAL LTD.

Company number 00554067

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)
30 Oct 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
27 Oct 1998 287 Registered office changed on 27/10/98 from: 79 mount street london W1Y 5HJ
15 Oct 1998 363s Return made up to 30/06/98; no change of members
07 Sep 1998 AA Full accounts made up to 31 December 1997
12 Aug 1998 288b Director resigned
12 Aug 1998 288a New director appointed
01 Oct 1997 AA Full accounts made up to 31 December 1996
11 Jul 1997 363s Return made up to 30/06/97; no change of members
29 Aug 1996 AA Full accounts made up to 31 December 1995
25 Jul 1996 363s Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director resigned
22 Aug 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
07 Aug 1995 AA Full accounts made up to 31 December 1994
07 Aug 1995 363s Return made up to 30/06/95; no change of members
23 Apr 1995 288 Director resigned
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
26 Oct 1994 AA Full accounts made up to 31 December 1993
12 Aug 1994 363s Return made up to 30/06/94; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 30/06/94; no change of members
12 Aug 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
15 Jul 1994 CERTNM Company name changed darchem LIMITED\certificate issued on 18/07/94
05 May 1994 287 Registered office changed on 05/05/94 from: west auckland road darlington co durham DL3 0UP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 05/05/94 from: west auckland road darlington co durham DL3 0UP
08 Nov 1993 AA Full group accounts made up to 31 December 1992
21 Oct 1993 288 Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
14 Sep 1993 288 Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
13 Sep 1993 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
25 Jun 1993 363s Return made up to 30/06/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 30/06/93; full list of members