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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 November 2019 | Outstanding |
N/A |
Debenture | 24 November 2010 | Outstanding |
N/A |