MARK WILSHER DESIGN & BUILD LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Director's details changed for Mr Mark Lloyd Wilsher on 2025-05-20

View Document

20/05/2520 May 2025 Registered office address changed from Rubine House Manor Road Haverhill Suffolk CB9 0EP United Kingdom to Office 117 the Epicentre Enterprise Way Haverhill Suffolk CB9 7LR on 2025-05-20

View Document

20/05/2520 May 2025 Change of details for Mr Mark Lloyd Wilsher as a person with significant control on 2025-05-20

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Satisfaction of charge 084600970006 in full

View Document

22/12/2322 December 2023 Satisfaction of charge 084600970001 in full

View Document

22/12/2322 December 2023 Satisfaction of charge 084600970003 in full

View Document

22/12/2322 December 2023 Satisfaction of charge 084600970004 in full

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

24/12/2224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Change of details for Mr Mark Lloyd Wilsher as a person with significant control on 2022-10-25

View Document

25/10/2225 October 2022 Director's details changed for Mr Mark Lloyd Wilsher on 2022-10-25

View Document

25/10/2225 October 2022 Registered office address changed from Cxg House 70 High Street Haverhill Suffolk CB9 8AR United Kingdom to Rubine House Manor Road Haverhill Suffolk CB9 0EP on 2022-10-25

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES

View Document

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, SECRETARY CELENE CLERKIN

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR CELENE CLERKIN

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MR MARK LLOYD WILSHER / 10/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/05/1931 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084600970002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084600970007

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084600970007

View Document

14/07/1814 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084600970005

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084600970006

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM THE GABLES WRATTING ROAD HAVERHILL SUFFOLK CB9 0DE UNITED KINGDOM

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084600970005

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 4 MARKET HILL CLARE SUDBURY SUFFOLK CO10 8NN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/11/1520 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084600970004

View Document

09/10/159 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084600970003

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084600970002

View Document

17/04/1417 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

30/01/1430 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084600970001

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED CELENE LOUISE CLERKIN

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MARK LLOYD WILSHER

View Document

15/04/1315 April 2013 SECRETARY APPOINTED CELENE LOUISE CLERKIN

View Document

12/04/1312 April 2013 25/03/13 STATEMENT OF CAPITAL GBP 2

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

25/03/1325 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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