About

Registered Number: 05369197
Date of Incorporation: 18/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 12 Briar Close, Leamington Spa, Warwickshire, CV32 7RE

 

Having been setup in 2005, Wb Chauffeurs Ltd have registered office in Warwickshire, it has a status of "Active". There are 4 directors listed for the business in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUIST, James Mcghee 21 February 2005 - 1
BUIST, Karen Jayne 21 February 2005 - 1
WATSON, Angela Jane 21 February 2005 05 September 2011 1
WATSON, Duncan Stuart 21 February 2005 05 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 05 March 2020
MR01 - N/A 27 November 2019
AA - Annual Accounts 22 November 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 27 September 2011
TM01 - Termination of appointment of director 21 September 2011
TM01 - Termination of appointment of director 21 September 2011
AR01 - Annual Return 24 February 2011
MG01 - Particulars of a mortgage or charge 31 January 2011
MG01 - Particulars of a mortgage or charge 11 December 2010
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 12 September 2007
RESOLUTIONS - N/A 06 March 2007
RESOLUTIONS - N/A 06 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2007
123 - Notice of increase in nominal capital 06 March 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 02 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2005
225 - Change of Accounting Reference Date 21 April 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
287 - Change in situation or address of Registered Office 01 March 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
NEWINC - New incorporation documents 18 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 November 2019 Outstanding

N/A

Debenture 24 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.