Advanced company searchLink opens in new window

WILBAR COMPONENTS LIMITED

Company number 01578127

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)
01 Jul 2020 PSC04 Change of details for Mr Jeffrey Williams as a person with significant control on 1 July 2020
01 Jul 2020 CH03 Secretary's details changed for Mrs Lynda Joyce Williams on 1 July 2020
01 Jul 2020 PSC04 Change of details for Mrs Lynda Joyce Williams as a person with significant control on 1 July 2020
01 Jul 2020 CH01 Director's details changed for Jeffrey Williams on 1 July 2020
01 Jul 2020 CH01 Director's details changed for Mrs Lynda Joyce Williams on 1 July 2020
01 Jul 2020 CH01 Director's details changed for Mr Gareth Alan Williams on 1 July 2020
07 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
03 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
21 May 2019 SH20 Statement by Directors
21 May 2019 CAP-SS Solvency Statement dated 30/04/19
21 May 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 May 2019 SH19 Statement of capital on 21 May 2019
  • GBP 978
27 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Apr 2019 SH08 Change of share class name or designation
05 Feb 2019 TM01 Termination of appointment of Alan Walter Brooker as a director on 4 February 2019
14 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
04 Jan 2019 PSC04 Change of details for Mr Jeffrey Williams as a person with significant control on 2 January 2019
04 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
04 Jan 2019 PSC01 Notification of Lynda Joyce Williams as a person with significant control on 2 January 2019
11 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
09 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
10 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
25 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
21 Dec 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000