- Company Overview for WBA LTD (10940127)
- Filing history for WBA LTD (10940127)
- People for WBA LTD (10940127)
- More for WBA LTD (10940127)
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 |