Advanced company searchLink opens in new window

WBF CONSULTANCY LTD

Company number SC342750

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)
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
  • GBP 2

Statement of capital on 2016-08-16
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/08/2016
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
29 Jul 2013 SH01 Statement of capital following an allotment of shares on 1 July 2012
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2012-04-16
  • NM01 ‐ Change of name by resolution