Advanced company searchLink opens in new window

WBH REALISATIONS LIMITED

Company number 07019833

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)
13 Apr 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2010 CC04 Statement of company's objects
13 Apr 2010 AP01 Appointment of Richard Paul Merrills as a director
13 Apr 2010 AP01 Appointment of Mark Sidding as a director
13 Apr 2010 AP01 Appointment of Andrew Kenneth Grindrod as a director
13 Apr 2010 AP01 Appointment of Peter David White as a director
03 Dec 2009 AP01 Appointment of Paul David Ryan as a director
02 Dec 2009 TM01 Termination of appointment of Gweco Directors Limited as a director
02 Dec 2009 TM01 Termination of appointment of John Holden as a director
02 Dec 2009 AA01 Current accounting period shortened from 30 September 2010 to 30 April 2010
02 Dec 2009 AD01 Registered office address changed from , C/O Gordons Solicitors, 14 Piccadilly, Bradford, West Yorkshire, BD1 3LX, England on 2 December 2009
01 Dec 2009 SH01 Statement of capital following an allotment of shares on 16 November 2009
  • GBP 499
01 Dec 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re section 569/560 16/11/2009
  • RES10 ‐ Resolution of allotment of securities
18 Sep 2009 CERTNM Company name changed gweco 443 LIMITED\certificate issued on 21/09/09
15 Sep 2009 NEWINC Incorporation