- Company Overview for WBC (OXFORD) LTD (03806537)
- Filing history for WBC (OXFORD) LTD (03806537)
- People for WBC (OXFORD) LTD (03806537)
- More for WBC (OXFORD) LTD (03806537)
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) |
---|---|---|---|
24 Sep 2012 | AD01 | Registered office address changed from 1 East Field Close Headington Oxford Oxfordshire OX3 7SH United Kingdom on 24 September 2012 | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
10 Aug 2011 | AD01 | Registered office address changed from 34 Enterprise House Ynys Fach Tongwynlais Cardiff Mid Glamorgan CF15 7NT Wales on 10 August 2011 | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Oct 2010 | CERTNM |
Company name changed mdw (broomhouse) LTD\certificate issued on 18/10/10
|
|
18 Oct 2010 | AD01 | Registered office address changed from 34 Enterprise House Mwyndy Cross Pontyclun Mid Glamorgan CF72 8PN Wales on 18 October 2010 | |
17 Oct 2010 | TM01 | Termination of appointment of Gareth Lloyd as a director | |
17 Oct 2010 | AP01 | Appointment of Mr John French as a director | |
17 Oct 2010 | CH03 | Secretary's details changed for Mr Kevyn Michael Lloyd on 1 October 2010 | |
16 Jul 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
16 Jul 2010 | AD01 | Registered office address changed from Omni Kleen House Mwyndy Cross Pontyclun Mid Glamorgan CF72 8PN on 16 July 2010 | |
16 Jul 2010 | CH01 | Director's details changed for Mr Gareth David Lloyd on 1 July 2010 | |
16 Jul 2010 | TM01 | Termination of appointment of Elzabeth Watson as a director | |
16 Jul 2010 | CH03 | Secretary's details changed for Mr Kevyn Michael Lloyd on 1 July 2010 | |
24 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Sep 2009 | 363a | Return made up to 13/07/09; full list of members | |
07 Sep 2009 | 288a | Director appointed mr gareth david lloyd | |
07 Sep 2009 | 190 | Location of debenture register | |
07 Sep 2009 | 287 | Registered office changed on 07/09/2009 from omni kleen house mwyndy cross pontyclun mid glamorgan CF72 8PN united kingdom | |
07 Sep 2009 | 353 | Location of register of members | |
19 Jan 2009 | 288a | Director appointed mrs elzabeth watson | |
19 Jan 2009 | 287 | Registered office changed on 19/01/2009 from omni kleen house mwyndy cross pontyclun mid glamorgan CF72 8PN | |
19 Jan 2009 | 288b | Appointment terminated director kevyn lloyd | |
19 Jan 2009 | 288a | Secretary appointed mr kevyn michael lloyd |