Company NameWBB Eastern Europe Limited
DirectorsMark Christopher James and Simon Tatton
Company StatusActive
Company Number02001548
CategoryPrivate Limited Company
Incorporation Date19 March 1986(38 years ago)

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Director NameMr Mark Christopher James
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(33 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrookside Hall
Congleton Road
Sandbach
Cheshire
CW11 4TF
Director NameMr Simon Tatton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(33 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleFinance Manager - Uk
Country of ResidenceEngland
Correspondence AddressBrookside Hall
Congleton Road
Sandbach
Cheshire
CW11 4TF
Secretary NameWilliam John Christopher Watts
NationalityBritish
StatusResigned
Appointed01 April 1992(6 years after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address2 Canons Close
Bishopsteignton
Teignmouth
Devon
TQ14 9RU
Director NameMr Dennis Mitchell
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(6 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Manor Close
Ashburton
Newton Abbot
Devon
TQ13 7JF
Director NameMr Timothy Patrick Vyvyan Robertson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(6 years after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressMapstone
Lustleigh
Newton Abbot
Devon
TQ13 9SE
Director NameMr John Drew Pike
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(6 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address5 Eldertree Gardens
Exeter
Devon
EX4 4DE
Director NameMr David Bertram Bowden
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(6 years after company formation)
Appointment Duration4 years, 1 month (resigned 24 May 1996)
RoleCompany Director
Correspondence AddressHerongate Lower Street
Dittisham
Dartmouth
Devon
TQ6 0HY
Director NameEric Ash
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(6 years after company formation)
Appointment Duration3 years, 8 months (resigned 20 December 1995)
RoleCompany Director
Correspondence AddressStar Parke
Knowle Road
Lustleigh
Devon
TQ13 9SP
Secretary NameMr David Christopher Charles Pearn
NationalityBritish
StatusResigned
Appointed05 April 1992(6 years after company formation)
Appointment Duration1 year (resigned 05 April 1993)
RoleCompany Director
Correspondence Address7 Devon Square
Newton Abbot
Devon
TQ12 2HN
Director NameDr Michael Robert Young
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(10 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalm Cross Green House
Modbury
Devon
PL21 0QZ
Director NameDr John Michael Woodfine
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1998(11 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 April 2001)
RoleTechnical Manager
Correspondence Address1 Hollam Way
Kingsteignton
Newton Abbot
Devon
TQ12 3RG
Secretary NameIan David Holyoak
NationalityBritish
StatusResigned
Appointed01 January 2001(14 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 February 2002)
RoleCompany Director
Correspondence AddressEdgemoor
Avenue Road
Bovey Tracey
Devon
TQ13 9BX
Director NameMr Michael Ruston Higgs
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(15 years after company formation)
Appointment Duration6 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Dark Lane
Kinver
Stourbridge
West Mids
DY7 6JB
Director NameWilson Dyet Brown
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(15 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 February 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Dollarbeg Park
Dollar
Clackmannanshire
FK14 7LJ
Scotland
Director NameMr Howard James Matthewson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(15 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Walnut Close
Dean Row
Wilmslow
Cheshire
SK9 2SA
Director NameMr Christopher Tawney
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(15 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Easton Royal
Pewsey
Wiltshire
SN9 5LY
Secretary NameMs Chantal Benedicte Forrest
NationalityEnglish,French
StatusResigned
Appointed21 February 2002(15 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpoutfield Barn
Triangle
Sowerby Bridge
West Yorkshire
HX6 3DU
Director NameFrancisco Fernando Fernandez Torres
Date of BirthNovember 1949 (Born 74 years ago)
NationalitySpanish
StatusResigned
Appointed01 June 2002(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 September 2003)
RoleCompany Director
Correspondence AddressTudor Cottage Saltersford Corner
Macclesfield Road
Holmes Chapel
Cheshire
CW4 8AL
Director NameRonald Shuttleworth
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(16 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2006)
RoleCompany Director
Correspondence AddressThe Lodge
Cargilfield View
Barnton
Edinburgh
EH4 6SY
Scotland
Director NameFelix Moreno Diaz
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed24 February 2003(16 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressBrookside Hall
Congleton Road
Sandbach
Cheshire
CW11 4TF
Director NameGerhard Hillebrand
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed12 September 2003(17 years, 6 months after company formation)
Appointment Duration8 years (resigned 28 September 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBrookside Hall
Congleton Road
Sandbach
Cheshire
CW11 4TF
Director NameViktor Viktorovych Levit
Date of BirthNovember 1963 (Born 60 years ago)
NationalityUkrainian
StatusResigned
Appointed01 January 2004(17 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 September 2011)
RoleCompany Director
Country of ResidenceUkraine
Correspondence AddressBrookside Hall
Congleton Road
Sandbach
Cheshire
CW11 4TF

Contact

Websitewww.fibelco.co.uk

Location

Registered AddressBrookside Hall
Congleton Road
Sandbach
Cheshire
CW11 4TF
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishArclid
WardBrereton Rural
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Filing History

17 October 2023Full accounts made up to 31 December 2022 (17 pages)
13 June 2023Full accounts made up to 31 December 2021 (23 pages)
21 April 2023Termination of appointment of Simon Tatton as a director on 31 March 2023 (1 page)
18 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
26 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
8 April 2022Director's details changed for Mr Mark Christopher James on 1 April 2022 (2 pages)
27 January 2022Full accounts made up to 31 December 2020 (21 pages)
21 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
18 March 2021Full accounts made up to 31 December 2019 (20 pages)
2 June 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
29 January 2020Appointment of Mr Mark Christopher James as a director on 1 January 2020 (2 pages)
29 January 2020Appointment of Mr Simon Tatton as a director on 1 January 2020 (2 pages)
29 January 2020Termination of appointment of Felix Moreno Diaz as a director on 31 December 2019 (1 page)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
9 December 2019Full accounts made up to 31 December 2018 (22 pages)
26 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
19 October 2018Full accounts made up to 31 December 2017 (19 pages)
2 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
31 October 2017Full accounts made up to 31 December 2016 (19 pages)
31 October 2017Full accounts made up to 31 December 2016 (19 pages)
20 April 2017Full accounts made up to 31 December 2015 (21 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
20 April 2017Full accounts made up to 31 December 2015 (21 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(3 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(3 pages)
3 December 2015Full accounts made up to 31 December 2014 (20 pages)
3 December 2015Full accounts made up to 31 December 2014 (20 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
15 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
15 April 2015Full accounts made up to 31 December 2013 (20 pages)
15 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
15 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
15 April 2015Full accounts made up to 31 December 2013 (20 pages)
4 February 2015Compulsory strike-off action has been suspended (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
9 December 2013Auditor's resignation (1 page)
9 December 2013Auditor's resignation (1 page)
20 November 2013Full accounts made up to 31 December 2012 (19 pages)
20 November 2013Full accounts made up to 31 December 2012 (19 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
27 September 2012Full accounts made up to 31 December 2011 (19 pages)
27 September 2012Full accounts made up to 31 December 2011 (19 pages)
24 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
29 September 2011Termination of appointment of Gerhard Hillebrand as a director (1 page)
29 September 2011Termination of appointment of Viktor Levit as a director (1 page)
29 September 2011Termination of appointment of Viktor Levit as a director (1 page)
29 September 2011Termination of appointment of Gerhard Hillebrand as a director (1 page)
28 September 2011Full accounts made up to 31 December 2010 (19 pages)
28 September 2011Full accounts made up to 31 December 2010 (19 pages)
20 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
30 April 2010Director's details changed for Viktor Viktorovych Levit on 5 April 2010 (2 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Viktor Viktorovych Levit on 5 April 2010 (2 pages)
30 April 2010Director's details changed for Felix Moreno Diaz on 5 April 2010 (2 pages)
30 April 2010Director's details changed for Viktor Viktorovych Levit on 5 April 2010 (2 pages)
30 April 2010Director's details changed for Gerhard Hillebrand on 5 April 2010 (2 pages)
30 April 2010Director's details changed for Felix Moreno Diaz on 5 April 2010 (2 pages)
30 April 2010Director's details changed for Gerhard Hillebrand on 5 April 2010 (2 pages)
30 April 2010Director's details changed for Gerhard Hillebrand on 5 April 2010 (2 pages)
30 April 2010Director's details changed for Felix Moreno Diaz on 5 April 2010 (2 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
24 October 2009Full accounts made up to 31 December 2008 (21 pages)
24 October 2009Full accounts made up to 31 December 2008 (21 pages)
22 April 2009Director's change of particulars / felix moreno diaz / 27/03/2009 (1 page)
22 April 2009Return made up to 05/04/09; full list of members (3 pages)
22 April 2009Return made up to 05/04/09; full list of members (3 pages)
22 April 2009Director's change of particulars / gerhard hillebrand / 27/03/2009 (1 page)
22 April 2009Director's change of particulars / gerhard hillebrand / 27/03/2009 (1 page)
22 April 2009Director's change of particulars / felix moreno diaz / 27/03/2009 (1 page)
3 November 2008Full accounts made up to 31 December 2007 (21 pages)
3 November 2008Full accounts made up to 31 December 2007 (21 pages)
8 August 2008Appointment terminated secretary chantal forrest (1 page)
8 August 2008Appointment terminated secretary chantal forrest (1 page)
1 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 April 2008Return made up to 05/04/08; full list of members (4 pages)
15 April 2008Return made up to 05/04/08; full list of members (4 pages)
25 October 2007Full accounts made up to 31 December 2006 (21 pages)
25 October 2007Full accounts made up to 31 December 2006 (21 pages)
25 April 2007Return made up to 05/04/07; full list of members (2 pages)
25 April 2007Return made up to 05/04/07; full list of members (2 pages)
15 April 2007Director resigned (1 page)
15 April 2007Director resigned (1 page)
3 November 2006Full accounts made up to 31 December 2005 (18 pages)
3 November 2006Full accounts made up to 31 December 2005 (18 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
24 April 2006Return made up to 05/04/06; full list of members (3 pages)
24 April 2006Return made up to 05/04/06; full list of members (3 pages)
16 December 2005Director's particulars changed (1 page)
16 December 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
25 August 2005Full accounts made up to 31 December 2004 (14 pages)
25 August 2005Full accounts made up to 31 December 2004 (14 pages)
28 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2005Return made up to 05/04/05; full list of members (3 pages)
26 April 2005Return made up to 05/04/05; full list of members (3 pages)
7 February 2005Full accounts made up to 31 December 2003 (14 pages)
7 February 2005Full accounts made up to 31 December 2003 (14 pages)
18 January 2005Director's particulars changed (1 page)
18 January 2005Director's particulars changed (1 page)
17 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
29 April 2004Return made up to 05/04/04; full list of members (8 pages)
29 April 2004Return made up to 05/04/04; full list of members (8 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
1 November 2003Full accounts made up to 31 December 2002 (15 pages)
1 November 2003Full accounts made up to 31 December 2002 (15 pages)
1 October 2003New director appointed (3 pages)
1 October 2003New director appointed (3 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
28 July 2003Auditor's resignation (1 page)
28 July 2003Auditor's resignation (1 page)
15 April 2003Return made up to 05/04/03; full list of members (7 pages)
15 April 2003Return made up to 05/04/03; full list of members (7 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
25 July 2002Director's particulars changed (1 page)
25 July 2002Director's particulars changed (1 page)
15 June 2002New director appointed (3 pages)
15 June 2002New director appointed (3 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
1 May 2002Return made up to 05/04/02; full list of members (7 pages)
1 May 2002Return made up to 05/04/02; full list of members (7 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Secretary resigned (1 page)
9 October 2001New director appointed (3 pages)
9 October 2001New director appointed (3 pages)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (3 pages)
9 October 2001New director appointed (3 pages)
9 October 2001New director appointed (3 pages)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (3 pages)
3 October 2001Registered office changed on 03/10/01 from: park house courtenay park newton abbot devon TQ12 4PS (1 page)
3 October 2001Registered office changed on 03/10/01 from: park house courtenay park newton abbot devon TQ12 4PS (1 page)
3 August 2001Full accounts made up to 31 December 2000 (7 pages)
3 August 2001Full accounts made up to 31 December 2000 (7 pages)
4 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
8 January 2001New secretary appointed (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001Secretary resigned (1 page)
8 January 2001New secretary appointed (2 pages)
17 April 2000Return made up to 05/04/00; full list of members (6 pages)
17 April 2000Return made up to 05/04/00; full list of members (6 pages)
17 April 2000Full accounts made up to 31 December 1999 (7 pages)
17 April 2000Full accounts made up to 31 December 1999 (7 pages)
28 April 1999Full accounts made up to 31 December 1998 (8 pages)
28 April 1999Return made up to 05/04/99; full list of members (6 pages)
28 April 1999Full accounts made up to 31 December 1998 (8 pages)
28 April 1999Return made up to 05/04/99; full list of members (6 pages)
10 February 1999Company name changed wbb interclay LIMITED\certificate issued on 11/02/99 (3 pages)
10 February 1999Company name changed wbb interclay LIMITED\certificate issued on 11/02/99 (3 pages)
28 April 1998Full accounts made up to 31 December 1997 (7 pages)
28 April 1998Full accounts made up to 31 December 1997 (7 pages)
28 April 1998Return made up to 05/04/98; no change of members (4 pages)
28 April 1998Return made up to 05/04/98; no change of members (4 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
23 April 1997Full accounts made up to 31 December 1996 (7 pages)
23 April 1997Return made up to 05/04/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 April 1997Full accounts made up to 31 December 1996 (7 pages)
23 April 1997Return made up to 05/04/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 March 1997Company name changed wbb interclay international limi ted\certificate issued on 10/03/97 (2 pages)
7 March 1997Company name changed wbb interclay international limi ted\certificate issued on 10/03/97 (2 pages)
16 June 1996New director appointed (2 pages)
16 June 1996Director resigned (1 page)
16 June 1996New director appointed (2 pages)
16 June 1996Director resigned (1 page)
7 May 1996Full accounts made up to 31 December 1995 (7 pages)
7 May 1996Full accounts made up to 31 December 1995 (7 pages)
24 April 1996Return made up to 05/04/96; full list of members (6 pages)
24 April 1996Return made up to 05/04/96; full list of members (6 pages)
28 December 1995Director resigned (2 pages)
28 December 1995Director resigned (2 pages)
28 December 1995Director resigned (2 pages)
28 December 1995Director resigned (2 pages)
27 March 1995Return made up to 05/04/95; no change of members (6 pages)
27 March 1995Return made up to 05/04/95; no change of members (6 pages)
27 March 1995Full accounts made up to 31 December 1994 (5 pages)
27 March 1995Full accounts made up to 31 December 1994 (5 pages)
8 February 1995Memorandum and Articles of Association (16 pages)
8 February 1995Memorandum and Articles of Association (16 pages)
18 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
18 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
18 January 1995Company name changed wbb effluent treatment LIMITED\certificate issued on 19/01/95 (10 pages)
18 January 1995Company name changed wbb effluent treatment LIMITED\certificate issued on 19/01/95 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
19 March 1986Certificate of incorporation (1 page)
19 March 1986Certificate of incorporation (1 page)