- Company Overview for WILBARSTON LTD (09767386)
- Filing history for WILBARSTON LTD (09767386)
- People for WILBARSTON LTD (09767386)
- More for WILBARSTON LTD (09767386)
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) |
---|---|---|---|
30 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with no updates | |
12 Apr 2024 | AA | Micro company accounts made up to 30 September 2023 | |
20 Mar 2024 | AD01 | Registered office address changed from 16 Micheldever Road Whitchurch RG28 7JH England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 20 March 2024 | |
20 Mar 2024 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 14 March 2024 | |
20 Mar 2024 | PSC07 | Cessation of Jason Simon Knight as a person with significant control on 14 March 2024 | |
20 Mar 2024 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 14 March 2024 | |
20 Mar 2024 | TM01 | Termination of appointment of Jason Simon Knight as a director on 14 March 2024 | |
18 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with updates | |
13 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with updates | |
10 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with updates | |
08 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 13 August 2020 with updates | |
13 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
06 Mar 2020 | AD01 | Registered office address changed from 63 Elm Grove Rotherham S61 4QB United Kingdom to 16 Micheldever Road Whitchurch RG28 7JH on 6 March 2020 | |
06 Mar 2020 | PSC01 | Notification of Jason Simon Knight as a person with significant control on 25 February 2020 | |
06 Mar 2020 | PSC07 | Cessation of Ayesha Ali as a person with significant control on 25 February 2020 | |
06 Mar 2020 | AP01 | Appointment of Mr Jason Simon Knight as a director on 25 February 2020 | |
06 Mar 2020 | TM01 | Termination of appointment of Ayesha Ali as a director on 25 February 2020 | |
22 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
25 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
15 May 2019 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 63 Elm Grove Rotherham S61 4QB on 15 May 2019 | |
15 May 2019 | AP01 | Appointment of Miss Ayesha Ali as a director on 3 May 2019 | |
15 May 2019 | PSC01 | Notification of Ayesha Ali as a person with significant control on 3 May 2019 |