WILBEN DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-30

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-08-30

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-08-30

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

10/02/2110 February 2021 30/08/20 TOTAL EXEMPTION FULL

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR SAMUELS / 02/08/2020

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR SAMUELS / 02/08/2020

View Document

11/06/2011 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 66 PRESCOT STREET LONDON E1 8NN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR SAMUELS / 01/01/2019

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN ALEXANDER SAMUELS

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ALEXANDER SAMUELS / 12/08/2019

View Document

12/08/1912 August 2019 CESSATION OF WILBEN LONDON LIMITED AS A PSC

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ARTHUR SAMUELS

View Document

18/03/1918 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ALEXANDER SAMUELS / 11/05/2017

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARTHUR SAMUELS / 11/05/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARTHUR SAMUELS / 01/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/08/1525 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/08/1418 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/05/1415 May 2014 PREVSHO FROM 31/08/2013 TO 30/08/2013

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

15/08/1315 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/08/1215 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/08/1111 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

04/05/114 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

23/02/1023 February 2010 10/02/10 STATEMENT OF CAPITAL GBP 2

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED BENJAMIN ALEXANDER SAMUELS

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED WILLIAM ARTHUR SAMUELS

View Document

30/10/0930 October 2009 COMPANY NAME CHANGED ALEBRAY LIMITED CERTIFICATE ISSUED ON 30/10/09

View Document

30/10/0930 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

02/08/092 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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