Advanced company searchLink opens in new window

WBR GROUP LIMITED

Company number 12944003

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)
29 Nov 2024 AA Full accounts made up to 31 March 2024
07 Nov 2024 CS01 Confirmation statement made on 11 October 2024 with updates
10 Sep 2024 AP01 Appointment of Mr Roy Botterill as a director on 2 September 2024
06 Apr 2024 MA Memorandum and Articles of Association
06 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2024 PSC02 Notification of Wbr Group Holdings Limited as a person with significant control on 27 March 2024
02 Apr 2024 PSC07 Cessation of Jlhc Holdings Limited as a person with significant control on 27 March 2024
02 Apr 2024 PSC07 Cessation of Fossinger Limited as a person with significant control on 27 March 2024
02 Apr 2024 PSC07 Cessation of Dks Corporate Consulting Limited as a person with significant control on 27 March 2024
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
14 Feb 2023 MR01 Registration of charge 129440030002, created on 27 January 2023
30 Jan 2023 CERTNM Company name changed westbridge group LIMITED\certificate issued on 30/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-27
26 Jan 2023 AP01 Appointment of Mr Jonathan Mark Gain as a director on 26 January 2023
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Nov 2022 AP01 Appointment of Mr Martin James Tilley as a director on 1 November 2022
25 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
18 May 2022 MA Memorandum and Articles of Association
18 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2022 SH02 Sub-division of shares on 10 May 2022
16 May 2022 SH01 Statement of capital following an allotment of shares on 10 May 2022
  • GBP 123.63
01 Apr 2022 AP01 Appointment of Mr Rocky Neville Leanders as a director on 1 April 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Nov 2021 AD01 Registered office address changed from 4-8 New Street Leicester LE1 5NR England to 5a Dominus Way Meridian Business Park Leicester LE19 1RP on 17 November 2021
25 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates