Advanced company searchLink opens in new window

WTB SPV NO 4 LIMITED

Company number 10132974

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)
25 Sep 2024 MR04 Satisfaction of charge 101329740001 in full
22 Aug 2024 AA Full accounts made up to 31 March 2024
21 Jun 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
04 Jan 2024 CERTNM Company name changed woodsford trade finance LIMITED\certificate issued on 04/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-20
02 Jan 2024 TM01 Termination of appointment of Robert James Eddowes as a director on 22 December 2023
22 Dec 2023 AA Full accounts made up to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
24 Mar 2023 AA Full accounts made up to 31 March 2022
21 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
05 Jan 2022 AA Accounts for a small company made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
09 Nov 2020 AA Accounts for a small company made up to 31 March 2020
22 May 2020 CS01 Confirmation statement made on 18 April 2020 with updates
03 Dec 2019 AA Accounts for a small company made up to 31 March 2019
25 Sep 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 20,000
30 Aug 2019 TM01 Termination of appointment of Maurice Ezekiel as a director on 17 August 2019
23 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
01 Nov 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 10,000
31 Oct 2018 AA Accounts for a small company made up to 31 March 2018
27 Jul 2018 TM01 Termination of appointment of Matthew Speed as a director on 20 July 2018
19 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with updates
11 Apr 2018 AD01 Registered office address changed from Monmouth House 87-93 Westbourne Grove London W2 4UL United Kingdom to 8 Bloomsbury Street London WC1B 3SR on 11 April 2018
19 Mar 2018 MR01 Registration of charge 101329740001, created on 16 March 2018
07 Mar 2018 MA Memorandum and Articles of Association
07 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of the transactions contemplatedbe approved the entry by the company of the documents will promotedthe sucess of company 19/02/2018
  • RES01 ‐ Resolution of alteration of Articles of Association