Advanced company searchLink opens in new window

WBC (OXFORD) LTD

Company number 03806537

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2010-10-01
  • NM01 ‐ Change of name by resolution
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