Advanced company searchLink opens in new window

WBX LIMITED

Company number 06538900

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)
09 Sep 2014 MR01 Registration of charge 065389000001, created on 4 September 2014
29 Aug 2014 MA Memorandum and Articles of Association
29 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Execution and delivery of guarantee 31/07/2014
19 Aug 2014 MA Memorandum and Articles of Association
19 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Guarantee/registration and transfer of shares 31/07/2014
13 Aug 2014 TM01 Termination of appointment of Jessica Lucy Thompson as a director on 31 July 2014
03 Jul 2014 TM01 Termination of appointment of Nicholas Reeve as a director
27 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 200,000
07 Feb 2014 AA Total exemption full accounts made up to 31 July 2013
20 Dec 2013 CERTNM Company name changed the alice group LIMITED\certificate issued on 20/12/13
  • CONNOT ‐
05 Dec 2013 AP01 Appointment of Mr Nicholas James Reeve as a director
24 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
24 Apr 2013 CH01 Director's details changed for Mrs Jessica Lucy Thompson on 1 January 2013
24 Apr 2013 CH01 Director's details changed for Mr Lennox Ector Paul Thompson on 1 January 2013
23 Apr 2013 CH01 Director's details changed for Mr Steven Christopher Franks on 1 January 2013
23 Apr 2013 CH03 Secretary's details changed for Joanne Marie Weston on 1 January 2013
03 Jan 2013 AA Total exemption full accounts made up to 31 July 2012
19 Apr 2012 AR01 Annual return made up to 19 March 2012
11 Apr 2012 AA Total exemption full accounts made up to 31 July 2011
19 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
16 Mar 2011 AA01 Current accounting period extended from 31 March 2011 to 31 July 2011
16 Mar 2011 AD01 Registered office address changed from 200 High Street Honiton East Devon EX14 1AJ on 16 March 2011
14 Jan 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jan 2011 SH08 Change of share class name or designation
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010