- Company Overview for WJBM LIMITED (09683570)
- Filing history for WJBM LIMITED (09683570)
- People for WJBM LIMITED (09683570)
- More for WJBM LIMITED (09683570)
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) |
---|---|---|---|
17 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
03 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
10 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
30 Apr 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
27 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
21 Feb 2020 | TM01 | Termination of appointment of Edward Samuel Warren Partridge as a director on 19 February 2020 | |
26 Nov 2019 | CH01 | Director's details changed for Mr Edward Samuel Warren Partridge on 26 November 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
30 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
30 Mar 2018 | CS01 | Confirmation statement made on 30 March 2018 with updates | |
30 Mar 2018 | PSC01 | Notification of George Smith as a person with significant control on 1 February 2018 | |
30 Mar 2018 | PSC07 | Cessation of William John Boyland Maxted as a person with significant control on 1 February 2018 | |
30 Mar 2018 | AD01 | Registered office address changed from Unit 16 Victoria Chambers Fir Vale Road Bournemouth Dorset BH1 2JN England to Sales Pro, Arena Business Centre Holyrood Close Poole BH17 7FJ on 30 March 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of William John Boyland Maxted as a director on 1 February 2018 | |
02 Feb 2018 | AP01 | Appointment of Mr Edward Samuel Warren Partridge as a director on 1 February 2018 | |
02 Feb 2018 | AP01 | Appointment of Mr George Randolph Smith as a director on 1 February 2018 | |
19 Oct 2017 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
02 Jun 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
12 Oct 2015 | AD01 | Registered office address changed from Flat 5 Warwick Court 22 Bournemouth Road Poole Dorset BH14 0EA United Kingdom to Unit 16 Victoria Chambers Fir Vale Road Bournemouth Dorset BH1 2JN on 12 October 2015 | |
13 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-13
|