About

Registered Number: 03831837
Date of Incorporation: 26/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 34 High Street, Westbury-On-Trym, Bristol, BS9 3DZ,

 

Walbrook Bureau Services Ltd was founded on 26 August 1999 with its registered office in Westbury-On-Trym, it's status in the Companies House registry is set to "Active". The company has no directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA01 - Change of accounting reference date 30 December 2019
AA01 - Change of accounting reference date 30 September 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 30 August 2018
CS01 - N/A 05 September 2017
PSC04 - N/A 05 September 2017
PSC04 - N/A 05 September 2017
AA - Annual Accounts 14 August 2017
AP01 - Appointment of director 08 August 2017
TM01 - Termination of appointment of director 08 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 07 September 2016
AD01 - Change of registered office address 12 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 21 September 2015
MR01 - N/A 17 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 September 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
AA - Annual Accounts 27 April 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 08 September 2008
363s - Annual Return 18 January 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 21 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 25 September 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
AA - Annual Accounts 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 September 2003
363s - Annual Return 21 August 2003
AA - Annual Accounts 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
363s - Annual Return 19 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 July 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 03 November 2001
AA - Annual Accounts 23 October 2001
363s - Annual Return 13 September 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 June 2001
288a - Notice of appointment of directors or secretaries 15 September 2000
363s - Annual Return 15 September 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
RESOLUTIONS - N/A 02 March 2000
RESOLUTIONS - N/A 02 March 2000
RESOLUTIONS - N/A 02 March 2000
CERTNM - Change of name certificate 16 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
287 - Change in situation or address of Registered Office 14 February 2000
225 - Change of Accounting Reference Date 14 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
NEWINC - New incorporation documents 26 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.