Advanced company searchLink opens in new window

WIBBSY LIMITED

Company number 07210390

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 Mar 2018 SH01 Statement of capital following an allotment of shares on 8 March 2018
  • GBP 1
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
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01/11/2021 under section 1088 of the Companies Act 2006
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
  • GBP 1
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01/11/2021 under section 1088 of the Companies Act 2006
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
  • GBP 1
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
  • GBP 1
16 Jan 2014 CERTNM Company name changed product lifecycle services LIMITED\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-15
  • NM01 ‐ Change of name by resolution
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