W B ENCLOSURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Micro company accounts made up to 2025-02-28

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-19 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

17/06/2417 June 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/11/2316 November 2023 Satisfaction of charge 8 in full

View Document

16/11/2316 November 2023 Satisfaction of charge 2 in full

View Document

15/11/2315 November 2023 All of the property or undertaking has been released and no longer forms part of charge 8

View Document

15/11/2315 November 2023 All of the property or undertaking has been released and no longer forms part of charge 2

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

19/06/2319 June 2023 Micro company accounts made up to 2023-02-28

View Document

19/06/2319 June 2023 Registered office address changed from Ashford House Grenadier Road Exeter EX1 3LH United Kingdom to First Floor Office, 3 Hornton Place London W8 4LZ on 2023-06-19

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/05/2216 May 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/07/211 July 2021 Micro company accounts made up to 2021-02-28

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM ASHFORD COURT BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PX

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHARLES WILLIAMS

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/07/1620 July 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

20/07/1620 July 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8

View Document

20/07/1620 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/07/1620 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

29/06/1629 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/07/1511 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/06/1423 June 2014 SECRETARY'S CHANGE OF PARTICULARS / SARAH WILLIAMS / 25/05/2014

View Document

23/06/1423 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

22/06/1422 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES WILLIAMS / 25/05/2014

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/06/1320 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

24/05/1324 May 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH WILLIAMS / 30/08/2012

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES WILLIAMS / 30/08/2012

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/06/1219 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

04/09/114 September 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/06/1027 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES WILLIAMS / 19/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 19 June 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/07/092 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM, ASHFORD COURT BLACKBROOK PARK AVENUE, TAUNTON, SOMERSET, TA1 2PX

View Document

02/07/092 July 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH WILLIAMS / 01/07/2009

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAMS / 02/07/2009

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM, C/O ASHFORDS, 41 ST JAMES STREET, TAUNTON, SOMERSET, TA1 1JR

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

03/07/033 July 2003 SECRETARY RESIGNED

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM: C/O BURNINGHAM & BROWN, ROYAL CLARENCE HOUSE, HIGH STREET, BRIDGEWATER, SOMERSET, TA6 3AT

View Document

03/07/033 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS; AMEND

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

02/05/992 May 1999 NEW SECRETARY APPOINTED

View Document

02/05/992 May 1999 SECRETARY RESIGNED

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

14/07/9714 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

02/08/942 August 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9415 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9415 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9415 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/941 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

03/12/933 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/933 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9324 August 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

08/11/928 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

17/08/9217 August 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

30/09/9130 September 1991 REGISTERED OFFICE CHANGED ON 30/09/91 FROM: BECKET HOUSE, 1 LAMBETH PALACE ROAD, LONDON, SE1 7EU

View Document

18/09/9118 September 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

08/03/918 March 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

08/03/918 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

04/03/914 March 1991 REGISTERED OFFICE CHANGED ON 04/03/91 FROM: 3-5 COLLEGE STREET, BURNHAM-ON-SEA, SOMERSET, TA8 1AR

View Document

17/10/8917 October 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

17/10/8917 October 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

19/01/8919 January 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 REGISTERED OFFICE CHANGED ON 19/01/89 FROM: MANOR COURT, LOXTON, WESTON-SUPER-MARE, AVON BS24 8BA

View Document

19/01/8919 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

26/04/8826 April 1988 NEW SECRETARY APPOINTED

View Document

08/09/878 September 1987 REGISTERED OFFICE CHANGED ON 08/09/87 FROM: UNIT 1 BRUE WAY, WALROW INDUSTRIAL ESTATE, HIGHBRIDGE, SOMERSET

View Document

08/09/878 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/878 September 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

27/12/8627 December 1986 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

08/11/868 November 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

10/10/8610 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8610 October 1986 PARTICULARS OF MORTGAGE/CHARGE

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