Advanced company searchLink opens in new window

WBP VISUAL SOLUTIONS LTD

Company number 00836825

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)
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
  • GBP 330,000
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