- Company Overview for WMBA LIMITED (06618351)
- Filing history for WMBA LIMITED (06618351)
- People for WMBA LIMITED (06618351)
- Insolvency for WMBA LIMITED (06618351)
- More for WMBA LIMITED (06618351)
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) |
---|---|---|---|
31 Jul 2019 | CH01 | Director's details changed for Mr Ian Timmis Mair on 31 July 2019 | |
17 May 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Apr 2019 | TM02 | Termination of appointment of Michelle Karen Caulfield as a secretary on 26 March 2019 | |
24 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with updates | |
05 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with no updates | |
05 Sep 2017 | CH01 | Director's details changed for Dr Matthew Stuart Woodhams on 2 September 2017 | |
16 Aug 2017 | PSC05 | Change of details for Wmba & Leba (Holdings) Limited as a person with significant control on 28 July 2017 | |
16 Aug 2017 | CH01 | Director's details changed for Mr David Wincott Clark on 28 July 2017 | |
16 Aug 2017 | CH01 | Director's details changed for Mr Alexander James Donald Mcdonald on 28 July 2017 | |
28 Jul 2017 | AD01 | Registered office address changed from St Marys House Netherhampton Salisbury Wiltshire SP2 8PU to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 28 July 2017 | |
03 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Oct 2016 | AP01 | Appointment of Mr Ian Timmis Mair as a director on 15 September 2016 | |
28 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
15 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
12 May 2015 | AP01 | Appointment of Mr Peter Stuart Best as a director on 19 August 2014 | |
02 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
28 Jul 2014 | TM01 | Termination of appointment of Dennis Mccombie as a director on 28 July 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
29 Aug 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
14 Jun 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
26 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 |