- Company Overview for WILBAR COMPONENTS LIMITED (01578127)
- Filing history for WILBAR COMPONENTS LIMITED (01578127)
- People for WILBAR COMPONENTS LIMITED (01578127)
- Charges for WILBAR COMPONENTS LIMITED (01578127)
- More for WILBAR COMPONENTS LIMITED (01578127)
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
|
|
21 May 2019 | SH19 |
Statement of capital on 21 May 2019
|
|
27 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
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
|