W B INVESTMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-19 with updates

View Document

18/08/2518 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-04-23 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

22/04/2522 April 2025 Termination of appointment of Nichola Wendy Crow as a director on 2025-04-17

View Document

28/01/2528 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

03/09/233 September 2023 Appointment of Mr Philip David Burgess as a director on 2023-09-03

View Document

03/09/233 September 2023 Appointment of Ms Nichola Wendy Crow as a director on 2023-09-03

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/10/2211 October 2022 Registered office address changed from PO Box PO Box 146 56 Oakfield Road Ashtead Surrey KT21 2rd England to Nanini Tal Cliff End Lane Pett Level Hastings TN35 4EF on 2022-10-11

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/01/227 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/02/2014 February 2020 30/04/19 UNAUDITED ABRIDGED

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 4 SOUTH VIEW ROAD ASHTEAD SURREY KT21 2NB

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/06/1629 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/06/1629 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/06/1629 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/05/163 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/07/157 July 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/08/147 August 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

07/08/147 August 2014 VARYING SHARE RIGHTS AND NAMES

View Document

07/08/147 August 2014 ADOPT ARTICLES 16/07/2014

View Document

08/07/148 July 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/05/1329 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/04/1228 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/01/1218 January 2012 Annual return made up to 23 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/07/108 July 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ELIZABETH BURGESS / 23/04/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE BURGESS / 23/04/2010

View Document

20/01/1020 January 2010 Annual return made up to 23 April 2009 with full list of shareholders

View Document

08/01/108 January 2010 RES02

View Document

07/01/107 January 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

01/12/091 December 2009 STRUCK OFF AND DISSOLVED

View Document

18/08/0918 August 2009 FIRST GAZETTE

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

10/07/0710 July 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

04/08/994 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9918 March 1999 SECRETARY RESIGNED

View Document

18/03/9918 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

21/09/9821 September 1998 REGISTERED OFFICE CHANGED ON 21/09/98 FROM: CADOGAN HOUSE, 4/6 HIGH STREET, EPSOM, SURREY KT19 8AD

View Document

13/06/9813 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/981 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9827 April 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 NEW SECRETARY APPOINTED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

23/02/9823 February 1998 SECRETARY RESIGNED

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED

View Document

03/09/973 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 S366A DISP HOLDING AGM 23/04/97

View Document

16/05/9716 May 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 S386 DISP APP AUDS 23/04/97

View Document

16/05/9716 May 1997 S252 DISP LAYING ACC 23/04/97

View Document

16/05/9716 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/974 April 1997 REGISTERED OFFICE CHANGED ON 04/04/97 FROM: PHILIPS HOUSE, 8 RAVENSWOOD ROAD, LONDON, SW12 9PJ

View Document

28/04/9628 April 1996 DIRECTOR RESIGNED

View Document

28/04/9628 April 1996 NEW SECRETARY APPOINTED

View Document

28/04/9628 April 1996 REGISTERED OFFICE CHANGED ON 28/04/96 FROM: BRIDGE HOUSE, 181 QUEEN VICTORIA STREET, LONDON, EC4V 4DD

View Document

28/04/9628 April 1996 NEW DIRECTOR APPOINTED

View Document

28/04/9628 April 1996 SECRETARY RESIGNED

View Document

23/04/9623 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information