- Company Overview for W.B. MANAGEMENT LIMITED (02911161)
- Filing history for W.B. MANAGEMENT LIMITED (02911161)
- People for W.B. MANAGEMENT LIMITED (02911161)
- More for W.B. MANAGEMENT LIMITED (02911161)
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) |
---|---|---|---|
17 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Dec 2019 | AP01 | Appointment of Mr Ian Richard Haines as a director on 9 December 2019 | |
23 May 2019 | TM01 | Termination of appointment of Virginia Clare Macbeth as a director on 13 May 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
18 Mar 2019 | TM01 | Termination of appointment of Nicholas James Master as a director on 14 March 2019 | |
29 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Jul 2018 | TM01 | Termination of appointment of Charles Chiharu Nishikawa as a director on 3 July 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
31 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
20 Sep 2017 | AP01 | Appointment of Ms Virginia Clare Macbeth as a director on 16 January 2017 | |
19 Apr 2017 | AP01 | Appointment of Dr Nicholas James Master as a director on 18 March 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
20 Mar 2017 | AD01 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ to 266 Kingsland Road London E8 4DG on 20 March 2017 | |
21 Feb 2017 | AP04 | Appointment of Managed Exit Limited as a secretary on 1 February 2017 | |
21 Feb 2017 | TM02 | Termination of appointment of Andrew Peter Stracey as a secretary on 1 February 2017 | |
13 Dec 2016 | TM01 | Termination of appointment of Margaret Joy Williams as a director on 7 December 2016 | |
14 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
23 May 2016 | TM01 | Termination of appointment of John Risby Heath as a director on 5 April 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
12 Jan 2016 | AP01 | Appointment of Mrs Julie Anne Craig as a director on 1 January 2016 | |
16 Sep 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
15 Aug 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|