Advanced company searchLink opens in new window

WBA LTD

Company number 10940127

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)
02 Dec 2024 PSC04 Change of details for Mr Jason Clarke Reay as a person with significant control on 29 November 2024
29 Nov 2024 CS01 Confirmation statement made on 23 November 2024 with no updates
29 Nov 2024 CH01 Director's details changed for Mrs Kathryn Anne Reay on 29 November 2024
29 Nov 2024 CH01 Director's details changed for Mr Jason Clarke Reay on 29 November 2024
29 Nov 2024 PSC04 Change of details for Mrs Kathryn Reay as a person with significant control on 29 November 2024
13 Sep 2024 AA Micro company accounts made up to 31 December 2023
28 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
17 Oct 2023 AD01 Registered office address changed from 11 South Hawksworth Street Ilkley LS29 9DX England to C/O Strivex Ltd Beacon House Ibstone Road, Stokenchurch High Wycombe Buckinghamshire HP14 3FE on 17 October 2023
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
15 Dec 2022 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
23 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with updates
23 Nov 2022 PSC01 Notification of Kathryn Reay as a person with significant control on 17 November 2022
23 Nov 2022 PSC01 Notification of Jason Reay as a person with significant control on 17 November 2022
23 Nov 2022 PSC07 Cessation of S & D International Ltd as a person with significant control on 17 November 2022
01 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
17 Mar 2022 PSC07 Cessation of Jason Clarke Reay as a person with significant control on 17 March 2022
17 Mar 2022 PSC07 Cessation of Kathryn Anne Reay as a person with significant control on 17 March 2022
17 Mar 2022 PSC02 Notification of S & D International Ltd as a person with significant control on 17 March 2022
10 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
16 Apr 2021 AD01 Registered office address changed from Garth Holme Keighley Road Colne BB8 7HL England to 11 South Hawksworth Street Ilkley LS29 9DX on 16 April 2021
15 Feb 2021 AD01 Registered office address changed from Fairfax House 6a Mill Field Road Cottingley Business Park, Cottingley Bingley BD16 1PY United Kingdom to Garth Holme Keighley Road Colne BB8 7HL on 15 February 2021
03 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
01 Jun 2020 AA Micro company accounts made up to 31 August 2019