Advanced company searchLink opens in new window

WMBA LIMITED

Company number 06618351

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)
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
  • GBP 1
15 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
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
  • GBP 1
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