Advanced company searchLink opens in new window

WOMBLE BOND DICKINSON HOLDINGS LIMITED

Company number 08480152

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)
12 Sep 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Sep 2017 SH01 Statement of capital following an allotment of shares on 5 September 2017
  • GBP 2,486,038
29 Apr 2017 SH02 Statement of capital on 11 April 2017
  • GBP 750,000
19 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise sum of £6763962 06/04/2017
11 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
07 Apr 2017 SH19 Statement of capital on 7 April 2017
  • GBP 2,486,038
07 Apr 2017 SH20 Statement by Directors
07 Apr 2017 CAP-SS Solvency Statement dated 06/04/17
07 Apr 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Apr 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 9,250,001
23 Jan 2017 AA Full accounts made up to 30 April 2016
14 Jul 2016 TM01 Termination of appointment of John Philip Birkett Marshall as a director on 30 June 2016
13 May 2016 SH02 Sub-division of shares on 28 April 2016
25 Apr 2016 SH19 Statement of capital on 25 April 2016
  • GBP 9,250,001.00
25 Apr 2016 SH20 Statement by Directors
25 Apr 2016 CAP-SS Solvency Statement dated 22/04/16
25 Apr 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 17,800,001
06 Apr 2016 SH01 Statement of capital following an allotment of shares on 22 March 2016
  • GBP 17,800,001
24 Feb 2016 CH04 Secretary's details changed for Prima Secretary Limited on 8 June 2015
10 Nov 2015 AA Full accounts made up to 30 April 2015
26 Jun 2015 MA Memorandum and Articles of Association
08 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2015 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 4 More London Riverside London SE1 2AU on 5 June 2015