- Company Overview for WBR GROUP LIMITED (12944003)
- Filing history for WBR GROUP LIMITED (12944003)
- People for WBR GROUP LIMITED (12944003)
- Charges for WBR GROUP LIMITED (12944003)
- More for WBR GROUP LIMITED (12944003)
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
|
|
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
|
|
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
|
|
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
|
|
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 |