About

Registered Number: 03038242
Date of Incorporation: 27/03/1995 (29 years ago)
Company Status: Active
Registered Address: 98 London Road, Bognor Regis, West Sussex, PO21 1DD

 

Having been setup in 1995, Wilbar Associates Ltd have registered office in West Sussex, it has a status of "Active". The companies directors are listed as Driver, Duncan Paul, Driver, Pamela Constance, Jessup, Katherine Louise, Robinson, Barbara Edith, Robinson, William Eric in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRIVER, Duncan Paul 21 October 1999 - 1
DRIVER, Pamela Constance 01 August 1997 - 1
JESSUP, Katherine Louise 06 March 2012 - 1
ROBINSON, Barbara Edith 27 March 1995 14 October 1999 1
ROBINSON, William Eric 27 March 1995 14 October 1999 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 24 March 2017
MR01 - N/A 20 September 2016
AA - Annual Accounts 16 August 2016
MR01 - N/A 29 July 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 21 November 2013
CH01 - Change of particulars for director 16 October 2013
CH01 - Change of particulars for director 19 June 2013
CH01 - Change of particulars for director 19 June 2013
CH03 - Change of particulars for secretary 19 June 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 28 March 2012
AP01 - Appointment of director 06 March 2012
AP01 - Appointment of director 06 March 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 16 May 2007
287 - Change in situation or address of Registered Office 12 April 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 04 April 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 05 April 2003
AA - Annual Accounts 30 November 2002
287 - Change in situation or address of Registered Office 17 May 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 21 November 2000
363a - Annual Return 14 April 2000
353 - Register of members 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
AA - Annual Accounts 13 January 2000
RESOLUTIONS - N/A 17 November 1999
169 - Return by a company purchasing its own shares 17 November 1999
287 - Change in situation or address of Registered Office 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
RESOLUTIONS - N/A 12 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1999
123 - Notice of increase in nominal capital 12 October 1999
363s - Annual Return 22 March 1999
287 - Change in situation or address of Registered Office 19 February 1999
AA - Annual Accounts 03 February 1999
287 - Change in situation or address of Registered Office 22 July 1998
363s - Annual Return 25 March 1998
AA - Annual Accounts 26 January 1998
288a - Notice of appointment of directors or secretaries 19 August 1997
363s - Annual Return 07 April 1997
AA - Annual Accounts 27 October 1996
363s - Annual Return 15 April 1996
RESOLUTIONS - N/A 25 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 April 1995
288 - N/A 03 April 1995
NEWINC - New incorporation documents 27 March 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2016 Outstanding

N/A

A registered charge 26 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.