- Company Overview for WTB SPV NO 4 LIMITED (10132974)
- Filing history for WTB SPV NO 4 LIMITED (10132974)
- People for WTB SPV NO 4 LIMITED (10132974)
- Charges for WTB SPV NO 4 LIMITED (10132974)
- More for WTB SPV NO 4 LIMITED (10132974)
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) |
---|---|---|---|
12 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
22 Feb 2017 | CERTNM |
Company name changed woodsford trade and invoice finance LTD\certificate issued on 22/02/17
|
|
25 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 4 November 2016
|
|
05 Aug 2016 | AP01 | Appointment of Mr Matthew Speed as a director on 5 August 2016 | |
22 Jul 2016 | AA01 | Current accounting period shortened from 30 April 2017 to 31 March 2017 | |
11 Jul 2016 | AP01 | Appointment of Mr Maurice Ezekiel as a director on 1 July 2016 | |
11 Jul 2016 | AP01 | Appointment of Mr Robert James Eddowes as a director on 1 July 2016 | |
21 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2016 | AP01 | Appointment of Mr Mark Richard Anthony Spiteri as a director on 20 June 2016 | |
20 Jun 2016 | AP01 | Appointment of Mr Olivier Maurice Henri Bonavero as a director on 20 June 2016 | |
19 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-19
|