Advanced company searchLink opens in new window

WB GTD LIMITED

Company number 00055936

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)
24 Feb 2011 TM02 Termination of appointment of Jane Egan as a secretary
09 Nov 2010 AP01 Appointment of Nathalie Boeuf as a director
09 Nov 2010 AP01 Appointment of Andrew James Hunter as a director
05 Nov 2010 TM01 Termination of appointment of Malcolm Macdonald as a director
28 Jul 2010 CC04 Statement of company's objects
08 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Malcolm Murdo Macdonald on 1 June 2010
18 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
05 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Limit imposed on share capital be removed 14/12/2009
11 Jun 2009 363a Return made up to 01/06/09; full list of members
13 Apr 2009 AA Accounts for a dormant company made up to 30 June 2008
15 Oct 2008 288a Director appointed herve denis michel fetter
15 Oct 2008 288b Appointment terminated director anthony schofield
13 Jun 2008 363a Return made up to 01/06/08; full list of members
11 Mar 2008 288a Secretary appointed stuart macnab
24 Sep 2007 AA Accounts for a dormant company made up to 30 June 2007
27 Jun 2007 363a Return made up to 01/06/07; full list of members
30 Apr 2007 AA Accounts for a dormant company made up to 30 June 2006
22 Sep 2006 288b Director resigned
22 Sep 2006 288b Director resigned
22 Sep 2006 288b Secretary resigned
22 Sep 2006 288a New secretary appointed
12 Sep 2006 287 Registered office changed on 12/09/06 from: the pavillions bridgwater road bedminster down bristol. BS13 8AR
20 Jul 2006 288a New secretary appointed
28 Jun 2006 288b Secretary resigned