- Company Overview for WIBBSY LIMITED (07210390)
- Filing history for WIBBSY LIMITED (07210390)
- People for WIBBSY LIMITED (07210390)
- More for WIBBSY LIMITED (07210390)
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 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 8 March 2018
|
|
17 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Apr 2017 | AD01 | Registered office address changed from Yarn Croft Cottage Lees New Road Ashton-Under-Lyne Lancashire OL6 9AA England to Yarn Croft Cottage Lees Road Ashton-Under-Lyne Greater Manchester OL6 9AA on 25 April 2017 | |
25 Apr 2017 | CH01 | Director's details changed for Mr Robert William Smith on 25 April 2017 | |
22 Apr 2017 | CH01 | Director's details changed for Mr Robert William Smith on 21 April 2017 | |
22 Apr 2017 | AD01 | Registered office address changed from 23 Church Road Uppermill Oldham Saddleworth OL3 6BJ England to Yarn Croft Cottage Lees New Road Ashton-Under-Lyne Lancashire OL6 9AA on 22 April 2017 | |
03 Apr 2017 | CS01 |
Confirmation statement made on 31 March 2017 with updates
|
|
10 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
07 Apr 2016 | CH01 | Director's details changed for Mr Robert William Smith on 6 April 2016 | |
07 Apr 2016 | AD01 | Registered office address changed from 21 Buckley Street Uppermill Oldham Lancashire OL3 6BP to 23 Church Road Uppermill Oldham Saddleworth OL3 6BJ on 7 April 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
16 Jan 2014 | CERTNM |
Company name changed product lifecycle services LIMITED\certificate issued on 16/01/14
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
31 Mar 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
31 Mar 2011 | CH01 | Director's details changed for Robert William Smith on 18 March 2011 | |
20 Mar 2011 | AD01 | Registered office address changed from 1 River Street Wilmslow Cheshire SK9 4AB on 20 March 2011 |