- 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) |
---|---|---|---|
14 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
29 Nov 2013 | MR01 | Registration of charge 015781270012 | |
29 Nov 2013 | MR04 | Satisfaction of charge 11 in full | |
29 Nov 2013 | MR01 | Registration of charge 015781270013 | |
29 Nov 2013 | MR04 | Satisfaction of charge 10 in full | |
23 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
02 Nov 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
25 Oct 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
19 Oct 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
13 Oct 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
24 Oct 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders | |
19 Oct 2009 | CH01 | Director's details changed for Alan Walter Brooker on 19 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Gareth Alan Williams on 19 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Jeffrey Williams on 19 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Mrs Lynda Joyce Williams on 19 October 2009 | |
05 Nov 2008 | 363a | Return made up to 19/10/08; full list of members | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 July 2008 | |
22 Nov 2007 | 363a | Return made up to 19/10/07; full list of members | |
20 Nov 2007 | 288c | Director's particulars changed |