Company NameRacecourse Data Technologies Limited
Company StatusActive
Company Number05176278
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 9 months ago)
Previous NameWb Co (1329) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBrian O'Sullivan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed16 February 2007(2 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address11b Torca Road
Dublin
Dalkey
Irish
Director NameMr Shaun Edward Blackett
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(16 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Longbow Close
Bradley
Huddersfield
HD2 1GQ
Director NameMiss Tracey Ann Booth
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(16 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Longbow Close
Bradley
Huddersfield
HD2 1GQ
Director NameRobert Hartnett
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(5 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 April 2005)
RoleCompany Director
Correspondence Address22 Eaton Square
Monktown
Dublin
Irish
Director NameRichard Alan Kaye
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(5 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 13 February 2009)
RoleCompany Director
Correspondence Address12 Taylor Street
Golcar
Huddersfield
West Yorkshire
HD7 4BR
Director NameAntony McCabe
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(5 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 16 February 2007)
RoleTrading Director
Correspondence Address9 Carew Close
Old Coulsdon
Surrey
CR5 1QS
Director NameMr Maurice Patrick Lindsay
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(5 months, 1 week after company formation)
Appointment Duration17 years, 5 months (resigned 16 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Longbow Close, Pennine Business Park
Bradley
Huddersfield
West Yorkshire
HD2 1GQ
Secretary NameWendy Carol Ding
NationalityBritish
StatusResigned
Appointed19 January 2005(6 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 17 August 2007)
RoleAdministrator
Correspondence Address4 Kelby Croft
Barugh Green
Barnsley
South Yorkshire
S75 1QF
Director NameAndrew David Algeo
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed06 April 2005(8 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 2006)
RoleCorporate Finance
Correspondence Address135 Silchester Park
Glenageary
Dublin
Ireland
Director NamePatrick Flanagan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(2 years, 7 months after company formation)
Appointment Duration8 months (resigned 15 October 2007)
RoleCompany Director
Correspondence AddressRossmore Cottage
Friarstown
Kildare
Irish
Secretary NameMr Christopher Andrew Sawyer
NationalityBritish
StatusResigned
Appointed17 August 2007(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 27 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Parkside Green
Meanwood
Leeds
West Yorkshire
LS6 4NY
Director NameMr Thomas Sloanes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(3 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 11 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Maydown Close
Fulford Grange
Sunderland
Tyne And Wear
SR5 3DZ
Director NameMr Shane McLaughlin
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed11 July 2017(13 years after company formation)
Appointment Duration3 years, 4 months (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address11 Longbow Close, Pennine Business Park
Bradley
Huddersfield
West Yorkshire
HD2 1GQ
Director NameMr Thomas Sloanes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2020(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 18 December 2021)
RoleDirector - Exchange - Entain Group
Country of ResidenceEngland
Correspondence Address11 Maydown Close
Sunderland
SR5 3DZ
Director NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Contact

Websiterdtuk.com
Telephone01484 544469
Telephone regionHuddersfield

Location

Registered Address11 Longbow Close, Pennine Business Park
Bradley
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire

Shareholders

-OTHER
60.93%
-
65 at £1Global Betting Exchange
30.23%
Ordinary
1 at £1Adrian Beaumont
0.47%
Ordinary
1 at £1Alan Bennett Racing Limited
0.47%
Ordinary
1 at £1Bet Delta Limited
0.47%
Ordinary
1 at £1Brian Dunn Limited
0.47%
Ordinary
1 at £1Brian Edward Limited
0.47%
Ordinary
1 at £1David Appleton
0.47%
Ordinary
1 at £1David Bindon
0.47%
Ordinary
1 at £1Derek Norman Barnes
0.47%
Ordinary
1 at £1Donald Berrow
0.47%
Ordinary
1 at £1Eric Atkinson
0.47%
Ordinary
1 at £1Geoffrey Banks
0.47%
Ordinary
1 at £1Graham S. Billington
0.47%
Ordinary
1 at £1Martin Bailey
0.47%
Ordinary
1 at £1Martin Nigel Barras
0.47%
Ordinary
1 at £1Michael Allen
0.47%
Ordinary
1 at £1Michael Armes
0.47%
Ordinary
1 at £1Raymond Brown
0.47%
Ordinary
1 at £1Steven Bailey
0.47%
Ordinary
1 at £1Wayne Asquith
0.47%
Ordinary

Financials

Year2014
Net Worth£341,666
Cash£644,249
Current Liabilities£170,030

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 1 week ago)
Next Return Due24 August 2024 (4 months from now)

Charges

7 July 2021Delivered on: 12 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as unit 11 pennine business park, longbow close, bradley, huddersfield. Hm land registry title number(s) YY25854.
Outstanding
6 January 2021Delivered on: 8 January 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
17 December 2004Delivered on: 22 December 2004
Persons entitled: Global Betting Exchange

Classification: Instrument
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

16 October 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
28 June 2023Appointment of Mr Niall O'heineachain as a director on 23 June 2023 (2 pages)
28 June 2023Cessation of Brian O'sullivan as a person with significant control on 23 June 2023 (1 page)
28 June 2023Notification of a person with significant control statement (2 pages)
28 June 2023Termination of appointment of Brian O'sullivan as a director on 23 June 2023 (1 page)
13 December 2022Confirmation statement made on 13 December 2022 with updates (3 pages)
2 November 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
11 August 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
24 May 2022Cessation of Maurice Patrick Lindsay as a person with significant control on 16 May 2022 (1 page)
24 May 2022Termination of appointment of Maurice Patrick Lindsay as a director on 16 May 2022 (1 page)
29 March 2022Director's details changed for Miss Tracey Ann Booth on 10 February 2022 (2 pages)
18 January 2022Termination of appointment of Thomas Sloanes as a director on 18 December 2021 (1 page)
31 December 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
15 July 2021Confirmation statement made on 12 July 2021 with updates (13 pages)
12 July 2021Registration of charge 051762780003, created on 7 July 2021 (6 pages)
29 June 2021Appointment of Miss Tracey Ann Booth as a director on 15 June 2021 (2 pages)
29 June 2021Appointment of Mr Shaun Edward Blackett as a director on 15 June 2021 (2 pages)
8 January 2021Registration of charge 051762780002, created on 6 January 2021 (24 pages)
4 January 2021Total exemption full accounts made up to 31 December 2019 (13 pages)
17 December 2020Appointment of Mr Thomas Sloanes as a director on 5 December 2020 (2 pages)
10 December 2020Cessation of Shane Mclaughlin as a person with significant control on 4 December 2020 (1 page)
10 December 2020Termination of appointment of Shane Mclaughlin as a director on 4 December 2020 (1 page)
5 October 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
6 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
26 July 2019Confirmation statement made on 12 July 2019 with updates (13 pages)
24 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
24 July 2017Cessation of Thomas Sloanes as a person with significant control on 11 July 2017 (1 page)
24 July 2017Notification of Shane Mclaughlin as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Appointment of Mr Shane Mclaughlin as a director on 11 July 2017 (2 pages)
24 July 2017Cessation of Thomas Sloanes as a person with significant control on 11 July 2017 (1 page)
24 July 2017Notification of Shane Mclaughlin as a person with significant control on 11 July 2017 (2 pages)
24 July 2017Notification of Shane Mclaughlin as a person with significant control on 11 July 2017 (2 pages)
24 July 2017Cessation of Thomas Sloane as a person with significant control on 24 July 2017 (1 page)
24 July 2017Appointment of Mr Shane Mclaughlin as a director on 11 July 2017 (2 pages)
24 July 2017Termination of appointment of Thomas Sloanes as a director on 11 July 2017 (1 page)
24 July 2017Termination of appointment of Thomas Sloanes as a director on 11 July 2017 (1 page)
24 July 2017Confirmation statement made on 12 July 2017 with updates (13 pages)
24 July 2017Confirmation statement made on 12 July 2017 with updates (13 pages)
21 July 2016Confirmation statement made on 12 July 2016 with updates (17 pages)
21 July 2016Confirmation statement made on 12 July 2016 with updates (17 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 215
(17 pages)
29 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 215
(17 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 August 2014Director's details changed for Maurice Patrick Lindsay on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Maurice Patrick Lindsay on 27 August 2014 (2 pages)
1 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 215
(18 pages)
1 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 215
(18 pages)
1 August 2014Director's details changed for Mr Thomas Sloanes on 12 July 2014 (2 pages)
1 August 2014Director's details changed for Mr Thomas Sloanes on 12 July 2014 (2 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 January 2014Registered office address changed from 10 Cartwright Court Dyson Wood Way Bradley Huddersfield West Yorkshire HD2 1GN on 29 January 2014 (1 page)
29 January 2014Registered office address changed from 10 Cartwright Court Dyson Wood Way Bradley Huddersfield West Yorkshire HD2 1GN on 29 January 2014 (1 page)
9 December 2013Second filing of AR01 previously delivered to Companies House made up to 12 July 2013 (34 pages)
9 December 2013Second filing of AR01 previously delivered to Companies House made up to 12 July 2013 (34 pages)
16 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-09
  • ANNOTATION A second filed AR01 was registered on 09/12/2013
(22 pages)
16 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-09
  • ANNOTATION A second filed AR01 was registered on 09/12/2013
(22 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
8 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (21 pages)
8 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (21 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
16 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (21 pages)
16 August 2011Director's details changed (2 pages)
16 August 2011Register inspection address has been changed (1 page)
16 August 2011Director's details changed for Maurice Patrick Lindsay on 16 August 2011 (2 pages)
16 August 2011Register inspection address has been changed (1 page)
16 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (21 pages)
16 August 2011Director's details changed (2 pages)
16 August 2011Director's details changed for Maurice Patrick Lindsay on 16 August 2011 (2 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
12 August 2010Director's details changed for Thomas Sloanes on 12 July 2010 (2 pages)
12 August 2010Director's details changed for Maurice Patrick Lindsay on 12 July 2010 (2 pages)
12 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Brian O'sullivan on 12 July 2010 (2 pages)
12 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Maurice Patrick Lindsay on 12 July 2010 (2 pages)
12 August 2010Director's details changed for Thomas Sloanes on 12 July 2010 (2 pages)
12 August 2010Director's details changed for Brian O'sullivan on 12 July 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
3 December 2009Termination of appointment of Christopher Sawyer as a secretary (1 page)
3 December 2009Termination of appointment of Christopher Sawyer as a secretary (1 page)
2 October 2009Registered office changed on 02/10/2009 from, unit 2A cartwright court dyson, wood way bradley business park, bradley huddersfield, west yorkshire, HD2 1GN (1 page)
2 October 2009Registered office changed on 02/10/2009 from, unit 2A cartwright court dyson, wood way bradley business park, bradley huddersfield, west yorkshire, HD2 1GN (1 page)
7 August 2009Return made up to 12/07/09; full list of members (6 pages)
7 August 2009Return made up to 12/07/09; full list of members (6 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 March 2009Appointment terminated director richard kaye (1 page)
18 March 2009Appointment terminated director richard kaye (1 page)
16 January 2009Capitals not rolled up (2 pages)
16 January 2009Capitals not rolled up (2 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 August 2008Director's change of particulars / maurice lindsay / 25/07/2008 (1 page)
19 August 2008Director's change of particulars / maurice lindsay / 25/07/2008 (1 page)
29 July 2008Return made up to 12/07/08; full list of members (59 pages)
29 July 2008Return made up to 12/07/08; full list of members (59 pages)
14 July 2008Location of register of members (non legible) (1 page)
14 July 2008Location of debenture register (non legible) (2 pages)
14 July 2008Location of register of members (non legible) (1 page)
14 July 2008Location of debenture register (non legible) (2 pages)
17 June 2008Capitals not rolled up (2 pages)
17 June 2008Capitals not rolled up (3 pages)
17 June 2008Capitals not rolled up (2 pages)
17 June 2008Capitals not rolled up (2 pages)
17 June 2008Capitals not rolled up (2 pages)
17 June 2008Ad 27/07/07\gbp si 1@1=1\gbp ic 199/200\ (2 pages)
17 June 2008Ad 07/04/08\gbp si 11@1=11\gbp ic 188/199\ (4 pages)
17 June 2008Capitals not rolled up (2 pages)
17 June 2008Capitals not rolled up (3 pages)
17 June 2008Capitals not rolled up (2 pages)
17 June 2008Ad 27/07/07\gbp si 1@1=1\gbp ic 199/200\ (2 pages)
17 June 2008Ad 07/04/08\gbp si 11@1=11\gbp ic 188/199\ (4 pages)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (1 page)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 September 2007Secretary resigned (1 page)
30 September 2007New secretary appointed (2 pages)
30 September 2007Secretary resigned (1 page)
30 September 2007New secretary appointed (2 pages)
27 July 2007Return made up to 12/07/07; full list of members (53 pages)
27 July 2007Return made up to 12/07/07; full list of members (53 pages)
19 July 2007Location of register of members (non legible) (1 page)
19 July 2007Location of debenture register (non legible) (1 page)
19 July 2007Location of debenture register (non legible) (1 page)
19 July 2007Location of register of members (non legible) (1 page)
16 May 2007Ad 09/06/06-25/09/06 £ si 74@1 (20 pages)
16 May 2007Ad 21/11/06-27/02/07 £ si 35@1=35 £ ic 79/114 (10 pages)
16 May 2007Ad 09/06/06-25/09/06 £ si 74@1 (20 pages)
16 May 2007Ad 20/02/07--------- £ si 15@1=15 £ ic 64/79 (5 pages)
16 May 2007Ad 21/11/06-27/02/07 £ si 35@1=35 £ ic 79/114 (10 pages)
16 May 2007Ad 20/02/07--------- £ si 15@1=15 £ ic 64/79 (5 pages)
28 April 2007New director appointed (2 pages)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
16 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
16 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
4 October 2006Director resigned (1 page)
4 October 2006Return made up to 12/07/06; full list of members (22 pages)
4 October 2006Return made up to 12/07/06; full list of members (22 pages)
4 October 2006Director resigned (1 page)
14 August 2006Ad 07/03/05-01/06/06 £ si 36@1 (10 pages)
14 August 2006Ad 07/03/05-01/06/06 £ si 36@1 (10 pages)
3 May 2006Ad 01/11/05-19/12/05 £ si 27@1=27 £ ic 1/28 (7 pages)
3 May 2006Ad 01/11/05-19/12/05 £ si 27@1=27 £ ic 1/28 (7 pages)
20 April 2006Registered office changed on 20/04/06 from: 12 taylor street, golcar, huddersfield, west yorkshire HD7 4BR (1 page)
20 April 2006Registered office changed on 20/04/06 from: 12 taylor street, golcar, huddersfield, west yorkshire HD7 4BR (1 page)
30 March 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
30 March 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
26 July 2005Return made up to 12/07/05; full list of members (8 pages)
26 July 2005Return made up to 12/07/05; full list of members (8 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
5 February 2005New secretary appointed (2 pages)
5 February 2005Secretary resigned (1 page)
5 February 2005New secretary appointed (2 pages)
5 February 2005Secretary resigned (1 page)
25 January 2005Registered office changed on 25/01/05 from: 52 bedford row, london, WC1R 4LR (1 page)
25 January 2005Registered office changed on 25/01/05 from: 52 bedford row, london, WC1R 4LR (1 page)
19 January 2005New director appointed (3 pages)
19 January 2005New director appointed (3 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 December 2004Particulars of mortgage/charge (8 pages)
22 December 2004Particulars of mortgage/charge (8 pages)
28 July 2004Company name changed wb co (1329) LIMITED\certificate issued on 28/07/04 (2 pages)
28 July 2004Company name changed wb co (1329) LIMITED\certificate issued on 28/07/04 (2 pages)
12 July 2004Incorporation (19 pages)
12 July 2004Incorporation (19 pages)