- Company Overview for W B POWERSOURCE HOLDINGS LIMITED (06474412)
- Filing history for W B POWERSOURCE HOLDINGS LIMITED (06474412)
- People for W B POWERSOURCE HOLDINGS LIMITED (06474412)
- Charges for W B POWERSOURCE HOLDINGS LIMITED (06474412)
- More for W B POWERSOURCE HOLDINGS LIMITED (06474412)
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) |
---|---|---|---|
16 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
15 Apr 2014 | MR01 | Registration of charge 064744120002 | |
04 Mar 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | AP03 | Appointment of Mr Richard Charles Webb as a secretary | |
20 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 Mar 2013 | TM01 | Termination of appointment of Simon Jones as a director | |
13 Mar 2013 | TM02 | Termination of appointment of Simon Jones as a secretary | |
28 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Feb 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
28 Jan 2011 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
22 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
30 Oct 2009 | AA01 | Previous accounting period extended from 31 January 2009 to 30 April 2009 | |
16 Jan 2009 | 363a | Return made up to 16/01/09; full list of members | |
29 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jun 2008 | CERTNM | Company name changed bcomp 342 LIMITED\certificate issued on 09/06/08 | |
06 May 2008 | 288a | Director appointed richard charles webb | |
22 Apr 2008 | 88(2) | Ad 04/04/08\gbp si 4999@1=4999\gbp ic 1/5000\ | |
15 Apr 2008 | 123 | Nc inc already adjusted 26/03/08 | |
15 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2008 | 288b | Appointment terminated director margaret garnett |