W B M GROUNDWORKS LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-20 with updates |
07/05/257 May 2025 | Cancellation of shares. Statement of capital on 2025-03-31 |
07/05/257 May 2025 | Purchase of own shares. |
31/03/2531 March 2025 | Termination of appointment of John Howard Nicholls as a director on 2025-03-31 |
31/03/2531 March 2025 | Cessation of John Howard Nicholls as a person with significant control on 2025-03-31 |
31/03/2531 March 2025 | Change of details for Mr Martin John Nicholls as a person with significant control on 2025-03-31 |
22/10/2422 October 2024 | Full accounts made up to 2024-03-31 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-20 with no updates |
22/12/2322 December 2023 | Full accounts made up to 2023-03-31 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-20 with no updates |
12/12/2212 December 2022 | Full accounts made up to 2022-03-31 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-03-31 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-20 with no updates |
20/07/2020 July 2020 | PSC'S CHANGE OF PARTICULARS / MR MARTIN JOHN NICHOLLS / 20/07/2020 |
20/07/2020 July 2020 | SECRETARY'S CHANGE OF PARTICULARS / MEETA JANE NICHOLLS / 20/07/2020 |
20/07/2020 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN NICHOLLS / 20/07/2020 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
09/12/199 December 2019 | FULL ACCOUNTS MADE UP TO 31/03/19 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
11/12/1811 December 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
22/12/1722 December 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
09/01/179 January 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
22/08/1622 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / MEETA JANE NICHOLLS / 22/08/2016 |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/07/1528 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FOLLETT / 28/07/2015 |
27/07/1527 July 2015 | Annual return made up to 20 July 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/07/1430 July 2014 | Annual return made up to 20 July 2014 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/07/1331 July 2013 | Annual return made up to 20 July 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/08/123 August 2012 | Annual return made up to 20 July 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
28/07/1128 July 2011 | Annual return made up to 20 July 2011 with full list of shareholders |
28/07/1128 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN NICHOLLS / 28/07/2011 |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/09/1010 September 2010 | Annual return made up to 20 July 2010 with full list of shareholders |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
25/11/0925 November 2009 | DIRECTOR APPOINTED MICHAEL FOLLETT |
06/08/096 August 2009 | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/08/0819 August 2008 | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/09/077 September 2007 | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS |
12/03/0712 March 2007 | REGISTERED OFFICE CHANGED ON 12/03/07 FROM: HILLVIEW 29 WADHAM ROAD LISKEARD PL14 3BD |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/09/0613 September 2006 | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS |
05/09/055 September 2005 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06 |
11/08/0511 August 2005 | NEW DIRECTOR APPOINTED |
11/08/0511 August 2005 | NEW DIRECTOR APPOINTED |
11/08/0511 August 2005 | NEW SECRETARY APPOINTED |
21/07/0521 July 2005 | DIRECTOR RESIGNED |
21/07/0521 July 2005 | SECRETARY RESIGNED |
20/07/0520 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company