About

Registered Number: 00546864
Date of Incorporation: 30/03/1955 (69 years and 1 month ago)
Company Status: Active
Registered Address: Sedley Place, 4th Floor, 361 Oxford Street, London, W1C 2JL,

 

Wba Group Ltd was setup in 1955, it has a status of "Active". We do not know the number of employees at the business. This business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 06 February 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 17 May 2018
SH01 - Return of Allotment of shares 08 September 2017
RESOLUTIONS - N/A 31 August 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 August 2017
SH19 - Statement of capital 31 August 2017
CAP-SS - N/A 31 August 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 05 June 2017
AP01 - Appointment of director 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
RESOLUTIONS - N/A 14 October 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 08 June 2016
CH01 - Change of particulars for director 23 October 2015
AD01 - Change of registered office address 20 August 2015
AR01 - Annual Return 14 July 2015
MISC - Miscellaneous document 12 June 2015
AUD - Auditor's letter of resignation 09 June 2015
AUD - Auditor's letter of resignation 01 June 2015
AA01 - Change of accounting reference date 05 March 2015
MR04 - N/A 30 January 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 24 June 2014
MISC - Miscellaneous document 28 April 2014
AUD - Auditor's letter of resignation 24 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 20 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 August 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 01 April 2011
AP01 - Appointment of director 02 February 2011
TM01 - Termination of appointment of director 04 January 2011
AA - Annual Accounts 02 December 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 23 August 2010
AR01 - Annual Return 23 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2010
CH03 - Change of particulars for secretary 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CERTNM - Change of name certificate 18 February 2010
RESOLUTIONS - N/A 26 January 2010
CONNOT - N/A 26 January 2010
AA - Annual Accounts 21 January 2010
288a - Notice of appointment of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
363a - Annual Return 06 July 2009
395 - Particulars of a mortgage or charge 25 June 2009
395 - Particulars of a mortgage or charge 04 April 2009
AA - Annual Accounts 04 February 2009
395 - Particulars of a mortgage or charge 02 December 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 25 January 2008
395 - Particulars of a mortgage or charge 08 January 2008
RESOLUTIONS - N/A 31 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 December 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 December 2007
AUD - Auditor's letter of resignation 13 December 2007
288a - Notice of appointment of directors or secretaries 04 December 2007
288a - Notice of appointment of directors or secretaries 03 December 2007
288b - Notice of resignation of directors or secretaries 03 December 2007
363a - Annual Return 03 August 2007
225 - Change of Accounting Reference Date 05 December 2006
AA - Annual Accounts 04 November 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
363a - Annual Return 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
AA - Annual Accounts 12 October 2005
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
363s - Annual Return 20 July 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
288c - Notice of change of directors or secretaries or in their particulars 13 May 2005
288c - Notice of change of directors or secretaries or in their particulars 12 November 2004
288c - Notice of change of directors or secretaries or in their particulars 12 November 2004
288c - Notice of change of directors or secretaries or in their particulars 12 November 2004
288c - Notice of change of directors or secretaries or in their particulars 12 November 2004
288c - Notice of change of directors or secretaries or in their particulars 12 November 2004
287 - Change in situation or address of Registered Office 01 November 2004
AA - Annual Accounts 25 October 2004
288c - Notice of change of directors or secretaries or in their particulars 11 August 2004
288c - Notice of change of directors or secretaries or in their particulars 10 August 2004
288c - Notice of change of directors or secretaries or in their particulars 10 August 2004
288c - Notice of change of directors or secretaries or in their particulars 10 August 2004
288c - Notice of change of directors or secretaries or in their particulars 10 August 2004
288c - Notice of change of directors or secretaries or in their particulars 10 August 2004
288c - Notice of change of directors or secretaries or in their particulars 10 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
363s - Annual Return 23 June 2004
288c - Notice of change of directors or secretaries or in their particulars 23 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
AA - Annual Accounts 25 October 2003
RESOLUTIONS - N/A 18 October 2003
RESOLUTIONS - N/A 18 October 2003
RESOLUTIONS - N/A 18 October 2003
123 - Notice of increase in nominal capital 18 October 2003
RESOLUTIONS - N/A 08 October 2003
RESOLUTIONS - N/A 08 October 2003
RESOLUTIONS - N/A 08 October 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
363s - Annual Return 30 June 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
CERTNM - Change of name certificate 19 February 2003
CERTNM - Change of name certificate 06 November 2002
AA - Annual Accounts 02 November 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 09 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2001
363s - Annual Return 29 June 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 22 June 2000
CERTNM - Change of name certificate 11 May 2000
287 - Change in situation or address of Registered Office 10 May 2000
RESOLUTIONS - N/A 21 October 1999
RESOLUTIONS - N/A 19 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
363s - Annual Return 21 June 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 12 June 1998
AA - Annual Accounts 15 April 1998
AA - Annual Accounts 22 September 1997
363s - Annual Return 21 July 1997
AA - Annual Accounts 29 August 1996
363s - Annual Return 09 July 1996
363s - Annual Return 07 July 1995
AA - Annual Accounts 23 February 1995
RESOLUTIONS - N/A 17 February 1995
363s - Annual Return 17 June 1994
288 - N/A 10 May 1994
AA - Annual Accounts 10 May 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
RESOLUTIONS - N/A 04 May 1994
MEM/ARTS - N/A 04 May 1994
363s - Annual Return 07 June 1993
AA - Annual Accounts 07 June 1993
288 - N/A 02 June 1993
RESOLUTIONS - N/A 31 March 1993
RESOLUTIONS - N/A 31 March 1993
RESOLUTIONS - N/A 31 March 1993
AUD - Auditor's letter of resignation 31 March 1993
386 - Notice of passing of resolution removing an auditor 31 March 1993
AA - Annual Accounts 15 February 1993
288 - N/A 01 February 1993
AA - Annual Accounts 06 July 1992
363s - Annual Return 19 June 1992
363b - Annual Return 01 July 1991
288 - N/A 01 May 1991
288 - N/A 01 May 1991
288 - N/A 01 May 1991
288 - N/A 01 May 1991
287 - Change in situation or address of Registered Office 01 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 May 1991
288 - N/A 26 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 April 1991
AA - Annual Accounts 17 August 1990
363 - Annual Return 18 July 1990
288 - N/A 22 March 1990
AA - Annual Accounts 15 August 1989
363 - Annual Return 15 August 1989
AA - Annual Accounts 06 July 1988
363 - Annual Return 06 July 1988
AA - Annual Accounts 04 August 1987
363 - Annual Return 04 August 1987
GAZ(U) - N/A 29 January 1987
RESOLUTIONS - N/A 06 January 1987
AA - Annual Accounts 15 July 1986
363 - Annual Return 15 July 1986
AA - Annual Accounts 29 July 1982
CERTNM - Change of name certificate 22 November 1972
MISC - Miscellaneous document 30 March 1955

Mortgages & Charges

Description Date Status Charge by
Deed of amendment relating to charge over credit balance dated 24TH november 2008 and 18 March 2009 Fully Satisfied

N/A

Charge over credit balance 24 November 2008 Fully Satisfied

N/A

Deed of accession 21 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.