- Company Overview for WCWB (PEP) NOMINEES LIMITED (02072080)
- Filing history for WCWB (PEP) NOMINEES LIMITED (02072080)
- People for WCWB (PEP) NOMINEES LIMITED (02072080)
- More for WCWB (PEP) NOMINEES LIMITED (02072080)
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) |
---|---|---|---|
03 May 2018 | PSC05 | Change of details for Walker Crips Stockbrokers Limited as a person with significant control on 18 December 2017 | |
20 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
29 Sep 2017 | CH01 | Director's details changed for Mr Sean Kin Wai Lam on 29 September 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
22 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
19 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
03 Aug 2015 | CH01 | Director's details changed for Mr Rodney Arnold Fitzgerald on 31 May 2014 | |
16 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
10 Feb 2014 | CERTNM |
Company name changed walker cambria LIMITED\certificate issued on 10/02/14
|
|
10 Feb 2014 | CONNOT | Change of name notice | |
19 Dec 2013 | CERTNM |
Company name changed wcwb (pep) nominees LIMITED\certificate issued on 19/12/13
|
|
19 Dec 2013 | CONNOT | Change of name notice | |
16 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
16 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
21 May 2013 | AD01 | Registered office address changed from Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ on 21 May 2013 | |
17 Dec 2012 | AP03 | Appointment of Mr Don Christopher Formhals as a secretary | |
17 Dec 2012 | TM02 | Termination of appointment of Philip Gilfillan as a secretary | |
10 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
24 Apr 2012 | TM01 | Termination of appointment of Stephen Bailey as a director | |
13 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders |