- Company Overview for WBP VISUAL SOLUTIONS LTD (00836825)
- Filing history for WBP VISUAL SOLUTIONS LTD (00836825)
- People for WBP VISUAL SOLUTIONS LTD (00836825)
- Charges for WBP VISUAL SOLUTIONS LTD (00836825)
- More for WBP VISUAL SOLUTIONS LTD (00836825)
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) |
---|---|---|---|
25 Feb 2014 | AD01 | Registered office address changed from Ground Floor 30 Floodgate Street Digbeth Birmingham West Midlands B5 5SL on 25 February 2014 | |
14 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
14 Jan 2014 | MR01 | Registration of charge 008368250011 | |
23 Dec 2013 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
14 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
22 Dec 2011 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
14 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
14 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
11 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
11 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
11 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
10 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
13 Sep 2010 | TM01 | Termination of appointment of Pamela Morgan as a director | |
13 Sep 2010 | TM02 | Termination of appointment of Pamela Morgan as a secretary | |
18 Aug 2010 | AP01 | Appointment of Ms Pamela Morgan as a director | |
18 Aug 2010 | AP01 | Appointment of Ms Pamela Morgan as a director | |
18 Aug 2010 | AA01 | Previous accounting period shortened from 31 December 2010 to 31 July 2010 | |
18 Aug 2010 | AD01 | Registered office address changed from 138 Piccadilly London W1J 7NR on 18 August 2010 | |
18 Aug 2010 | CH01 | Director's details changed for Gary Brown on 23 July 2010 | |
18 Aug 2010 | TM02 | Termination of appointment of John Ashford Hodges as a secretary | |
18 Aug 2010 | AP03 | Appointment of Ms Pamela Morgan as a secretary |