Background WavePink WaveYellow Wave

WBW SOLICITORS LLP (OC343339)

WBW SOLICITORS LLP (OC343339) is an active UK company. incorporated on 13 February 2009. with registered office in Newton Abbot. WBW SOLICITORS LLP has been registered for 17 years.

Company Number
OC343339
Status
active
Type
llp
Incorporated
13 February 2009
Age
17 years
Address
Church House, Newton Abbot, TQ12 2QP

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WBW SOLICITORS LLP

WBW SOLICITORS LLP is an active company incorporated on 13 February 2009 with the registered office located in Newton Abbot. WBW SOLICITORS LLP was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

OC343339

LLP Company

Age

17 Years

Incorporated 13 February 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Church House Queen Street Newton Abbot, TQ12 2QP,

Timeline

No significant events found

Capital Table
People

Officers

28

15 Active
13 Resigned

CLARKE, Laura Alexandra

Active
Queen Street, Newton AbbotTQ12 2QP
Born April 1978
Llp designated member
Appointed 01 Jan 2022

OSBORNE, Justin

Active
Queen Street, Newton AbbotTQ12 2QP
Born July 1972
Llp designated member
Appointed 13 Feb 2009

READ, Amy Louise

Active
Queen Street, Newton AbbotTQ12 2QP
Born April 1983
Llp designated member
Appointed 01 May 2019

WITHERIDGE, Sarah Mary

Active
Queen Street, Newton AbbotTQ12 2QP
Born January 1972
Llp designated member
Appointed 03 Jun 2013

BULMAN, Stephen Andrew

Active
Queen Street, Newton AbbotTQ12 2QP
Born October 1966
Llp member
Appointed 13 Feb 2009

CAUSEY, Catherine Ann

Active
Queen Street, Newton AbbotTQ12 2QP
Born August 1970
Llp member
Appointed 13 Feb 2009

COOPER, Matthew

Active
Queen Street, Newton AbbotTQ12 2QP
Born February 1984
Llp member
Appointed 01 Oct 2023

COUCH, Sarah Jane

Active
Queen Street, Newton AbbotTQ12 2QP
Born August 1968
Llp member
Appointed 13 Feb 2009

CURD, Kerry

Active
Queen Street, Newton AbbotTQ12 2QP
Born September 1978
Llp member
Appointed 01 Aug 2021

DAVIES, Helen

Active
Queen Street, Newton AbbotTQ12 2QP
Born December 1964
Llp member
Appointed 01 Jan 2017

EMERY, Malcolm

Active
Queen Street, Newton AbbotTQ12 2QP
Born March 1969
Llp member
Appointed 01 Nov 2024

FRIPP, Anthony

Active
Queen Street, Newton AbbotTQ12 2QP
Born December 1974
Llp member
Appointed 01 Aug 2019

PEARCE, Tracey Jane

Active
Queen Street, Newton AbbotTQ12 2QP
Born April 1962
Llp member
Appointed 13 Feb 2009

SMYTH, Victoria Joy

Active
Queen Street, Newton AbbotTQ12 2QP
Born March 1980
Llp member
Appointed 01 Aug 2021

YELLOWLEES, Fiona Agnes

Active
Queen Street, Newton AbbotTQ12 2QP
Born February 1965
Llp member
Appointed 01 May 2010

AYLES, Penelope Jane

Resigned
Clennon Gardens, PaigntonTQ4 5HH
Born December 1968
Llp designated member
Appointed 13 Feb 2009
Resigned 30 Apr 2010

GODDARD, Francis Crawford

Resigned
Station Road, CreditonTQ11 0NZ
Born February 1966
Llp designated member
Appointed 13 Feb 2009
Resigned 30 Apr 2012

WHITE, Martin

Resigned
Queen Street, Newton AbbotTQ12 2QP
Born September 1966
Llp designated member
Appointed 13 Feb 2009
Resigned 31 Jan 2025

BRUTTI, Laura Sophey

Resigned
High Street, SidmouthEX10 8EA
Born July 1977
Llp member
Appointed 26 Jul 2022
Resigned 31 Mar 2024

BRUTTI, Laura Sophey

Resigned
High Street, SidmouthEX10 8EA
Born July 1977
Llp member
Appointed 01 Aug 2021
Resigned 04 May 2022

CARLISLE, Mark Anthony Robert

Resigned
Queen Street, Newton AbbotTQ12 2QP
Born January 1963
Llp member
Appointed 01 Sept 2021
Resigned 31 Aug 2022

COOPER, Andrew Nigel

Resigned
Asheldon Road, TorquayTQ1 2QN
Born June 1954
Llp member
Appointed 13 Feb 2009
Resigned 21 Apr 2012

COOPER, Matthew

Resigned
Queen Street, Newton AbbotTQ12 2QP
Born February 1984
Llp member
Appointed 02 Oct 2023
Resigned 02 Oct 2023

HALE, Lloyd George

Resigned
Queen Street, Newton AbbotTQ12 2QP
Born July 1959
Llp member
Appointed 01 May 2017
Resigned 31 Oct 2024

OLLIER, Mark Edward

Resigned
Queen Street, Newton AbbotTQ12 2QP
Born July 1960
Llp member
Appointed 01 Sept 2021
Resigned 01 Sept 2023

SAMPSON, Robert Frederick Dunning

Resigned
Chagford, Newton AbbotTQ13 8BN
Born September 1948
Llp member
Appointed 13 Feb 2009
Resigned 31 Mar 2012

SETTER, Michael Albert

Resigned
Bovey Tracey, Newton AbbotTQ13 9LZ
Born February 1950
Llp member
Appointed 13 Feb 2009
Resigned 31 Dec 2020

STRIGNER, Catherine Elizabeth

Resigned
Otter Court, Ashburton
Born February 1959
Llp member
Appointed 13 Feb 2009
Resigned 30 Apr 2014
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
17 March 2026
LLCS01LLCS01
Accounts With Accounts Type Full
27 November 2025
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
2 June 2025
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
2 May 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 May 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 May 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 May 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 May 2025
LLCH01LLCH01
Confirmation Statement With No Updates
13 March 2025
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
26 February 2025
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
4 February 2025
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
31 January 2025
LLTM01LLTM01
Accounts With Accounts Type Full
22 January 2025
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
8 April 2024
LLTM01LLTM01
Confirmation Statement With No Updates
13 March 2024
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
11 March 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 March 2024
LLCH01LLCH01
Accounts With Accounts Type Full
1 February 2024
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
4 October 2023
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
4 October 2023
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
3 October 2023
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
11 September 2023
LLTM01LLTM01
Confirmation Statement With No Updates
13 March 2023
LLCS01LLCS01
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
2 September 2022
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
27 July 2022
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
9 June 2022
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 May 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 May 2022
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
5 May 2022
LLTM01LLTM01
Confirmation Statement With No Updates
18 March 2022
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
24 February 2022
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
7 February 2022
LLAP01LLAP01
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
7 September 2021
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
7 September 2021
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
7 September 2021
LLMR04LLMR04
Change Person Member Limited Liability Partnership With Name Change Date
17 August 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 August 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 August 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 August 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 August 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 August 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 August 2021
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
12 August 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
12 August 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
12 August 2021
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
28 May 2021
LLTM01LLTM01
Confirmation Statement With No Updates
19 April 2021
LLCS01LLCS01
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
16 August 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
7 May 2019
LLAP01LLAP01
Confirmation Statement With No Updates
22 March 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
11 April 2018
LLCH01LLCH01
Confirmation Statement With No Updates
21 March 2018
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
21 March 2018
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
22 March 2017
LLAP01LLAP01
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 April 2016
LLAR01LLAR01
Accounts With Accounts Type Medium
10 November 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 March 2015
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
25 March 2015
LLTM01LLTM01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
16 September 2014
LLMR04LLMR04
Annual Return Limited Liability Partnership With Made Up Date
3 April 2014
LLAR01LLAR01
Accounts With Accounts Type Medium
12 December 2013
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
10 June 2013
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
15 March 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
15 March 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 March 2013
LLCH01LLCH01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Legacy
28 August 2012
LLMG02LLMG02
Legacy
28 August 2012
LLMG02LLMG02
Legacy
28 August 2012
LLMG02LLMG02
Legacy
28 August 2012
LLMG02LLMG02
Legacy
28 August 2012
LLMG02LLMG02
Legacy
21 July 2012
LLMG01LLMG01
Legacy
21 July 2012
LLMG01LLMG01
Legacy
21 July 2012
LLMG01LLMG01
Legacy
21 July 2012
LLMG01LLMG01
Legacy
18 July 2012
LLMG01LLMG01
Termination Member Limited Liability Partnership With Name
8 May 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
8 May 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
8 May 2012
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
16 April 2012
LLAR01LLAR01
Auditors Resignation Limited Liability Partnership
21 November 2011
LLPAUDLLPAUD
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 May 2011
LLAR01LLAR01
Legacy
9 May 2011
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
9 May 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
9 May 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
9 May 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
9 May 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
9 May 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
9 May 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
9 May 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
9 May 2011
LLCH01LLCH01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
21 May 2010
LLAA01LLAA01
Termination Member Limited Liability Partnership With Name
13 May 2010
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
13 May 2010
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
18 March 2010
LLAR01LLAR01
Legacy
7 August 2009
LLP395LLP395
Legacy
7 August 2009
LLP395LLP395
Legacy
7 August 2009
LLP395LLP395
Legacy
7 August 2009
LLP395LLP395
Legacy
9 May 2009
LLP395LLP395
Legacy
13 February 2009
LLP2LLP2