- Company Overview for WBF CONSULTANCY LTD (SC342750)
- Filing history for WBF CONSULTANCY LTD (SC342750)
- People for WBF CONSULTANCY LTD (SC342750)
- More for WBF CONSULTANCY LTD (SC342750)
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) |
---|---|---|---|
30 Jun 2017 | PSC01 | Notification of Joseph Mchugh as a person with significant control on 30 June 2016 | |
14 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 12 May 2016 | |
13 Jul 2016 | CH01 | Director's details changed for Mrs Sarah Mchugh on 29 July 2013 | |
13 Jun 2016 | AR01 |
Annual return
Statement of capital on 2016-06-13
Statement of capital on 2016-08-16
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Joseph Mchugh as a director on 2 September 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
13 Mar 2014 | AAMD | Amended accounts made up to 31 May 2013 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 12 May 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
29 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 1 July 2012
|
|
29 Jul 2013 | AP01 | Appointment of Mrs Sarah Mchugh as a director | |
18 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
08 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
07 May 2012 | CH01 | Director's details changed for Mr Joe Mchugh on 4 May 2012 | |
30 Apr 2012 | AP01 | Appointment of Mr Joe Mchugh as a director | |
30 Apr 2012 | TM01 | Termination of appointment of Gareth Curle as a director | |
16 Apr 2012 | CERTNM |
Company name changed braveheart business solutions LIMITED\certificate issued on 16/04/12
|