W B POWER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-08-28 with updates

View Document

11/08/2511 August 2025 NewAppointment of Mr. Lenaik Andrieux as a director on 2025-08-01

View Document

10/08/2510 August 2025 NewTermination of appointment of Valerie Ann Wilmott as a director on 2025-08-01

View Document

10/08/2510 August 2025 NewTermination of appointment of Christopher Martin Wilmott as a director on 2025-08-01

View Document

09/08/259 August 2025 NewTermination of appointment of Daniel Buttar as a director on 2025-08-01

View Document

09/08/259 August 2025 NewTermination of appointment of Trushar Desai as a director on 2025-08-01

View Document

09/08/259 August 2025 NewTermination of appointment of Richard Carter as a director on 2025-08-01

View Document

09/08/259 August 2025 NewTermination of appointment of Matthew James Muhl as a director on 2025-08-01

View Document

09/08/259 August 2025 NewTermination of appointment of Kate Stevenson as a director on 2025-08-01

View Document

09/08/259 August 2025 NewTermination of appointment of David John Grummitt as a director on 2025-08-01

View Document

09/08/259 August 2025 NewTermination of appointment of Phil Hamblett as a director on 2025-08-01

View Document

09/08/259 August 2025 NewAppointment of Mr. Nathan James Matson as a director on 2025-08-01

View Document

09/08/259 August 2025 NewTermination of appointment of Richard Betteridge as a director on 2025-08-01

View Document

09/08/259 August 2025 NewTermination of appointment of David Leslie Ball as a director on 2025-08-01

View Document

05/08/255 August 2025 NewSatisfaction of charge 021200230014 in full

View Document

05/08/255 August 2025 NewSatisfaction of charge 021200230016 in full

View Document

05/08/255 August 2025 NewSatisfaction of charge 021200230017 in full

View Document

05/08/255 August 2025 NewSatisfaction of charge 021200230015 in full

View Document

05/08/255 August 2025 NewSatisfaction of charge 8 in full

View Document

23/05/2523 May 2025 Director's details changed for Mr Christopher Martin Wilmott on 2025-05-22

View Document

03/04/253 April 2025 Registration of charge 021200230017, created on 2025-03-25

View Document

19/03/2519 March 2025 Satisfaction of charge 021200230011 in full

View Document

19/03/2519 March 2025 Satisfaction of charge 021200230012 in full

View Document

19/03/2519 March 2025 Satisfaction of charge 10 in full

View Document

19/03/2519 March 2025 Satisfaction of charge 021200230013 in full

View Document

19/03/2519 March 2025 Satisfaction of charge 9 in full

View Document

14/03/2514 March 2025 Director's details changed for Mr Andrew Kenneth Wilmott on 2025-03-14

View Document

31/01/2531 January 2025 Full accounts made up to 2024-04-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-08-28 with updates

View Document

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

View Accounts

28/03/2428 March 2024 Appointment of Mrs Kate Stevenson as a director on 2024-03-14

View Document

22/03/2422 March 2024 Registration of charge 021200230016, created on 2024-03-20

View Document

18/03/2418 March 2024 Termination of appointment of Geoffrey Richard Halliday as a director on 2024-03-14

View Document

14/03/2414 March 2024 Cessation of Andrew Kenneth Wilmott as a person with significant control on 2024-03-01

View Document

14/03/2414 March 2024 Cessation of Christopher Martin Wilmott as a person with significant control on 2024-03-01

View Document

14/03/2414 March 2024 Cessation of Valerie Ann Wilmott as a person with significant control on 2024-03-01

View Document

14/03/2414 March 2024 Notification of The Wilmott Group Limited as a person with significant control on 2024-03-01

View Document

15/12/2315 December 2023 Full accounts made up to 2023-04-30

View Document

21/11/2321 November 2023 Director's details changed for Mr David Leslie Ball on 2023-10-24

View Document

21/11/2321 November 2023 Director's details changed for Mr Geoffrey Richard Halliday on 2023-10-24

View Document

21/11/2321 November 2023 Director's details changed for Mr Andrew Kenneth Wilmott on 2023-10-24

View Document

21/11/2321 November 2023 Director's details changed for Mr Richard Betteridge on 2023-10-24

View Document

21/11/2321 November 2023 Director's details changed for Mr Richard Carter on 2023-10-24

View Document

21/11/2321 November 2023 Director's details changed for Mr Phil Hamblett on 2023-10-24

View Document

21/11/2321 November 2023 Director's details changed for Mr Daniel Buttar on 2023-10-24

View Document

21/11/2321 November 2023 Change of details for Mr Christopher Martin Wilmott as a person with significant control on 2023-10-24

View Document

21/11/2321 November 2023 Change of details for Mr Andrew Kenneth Wilmott as a person with significant control on 2023-10-24

View Document

21/11/2321 November 2023 Director's details changed for Mr Matthew James Muhl on 2023-10-24

View Document

21/11/2321 November 2023 Secretary's details changed for Andrew Kenneth Wilmott on 2023-10-24

View Document

20/11/2320 November 2023 Director's details changed for Mr Christopher Martin Wilmott on 2023-10-24

View Document

20/11/2320 November 2023 Director's details changed for Valerie Ann Wilmott on 2023-10-24

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-28 with updates

View Document

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

View Accounts

14/03/2314 March 2023 Director's details changed for Mr Richard Betteridge on 2023-03-13

View Document

10/02/2310 February 2023 Appointment of Mr Trushar Desai as a director on 2023-01-28

View Document

31/01/2331 January 2023 Registration of charge 021200230015, created on 2023-01-31

View Document

27/01/2327 January 2023 Full accounts made up to 2022-04-30

View Document

27/09/2227 September 2022 Appointment of Mr Richard Betteridge as a director on 2022-07-01

View Document

27/09/2227 September 2022 Appointment of Mr David Leslie Ball as a director on 2022-05-16

View Document

10/05/2210 May 2022 Appointment of Mr Phil Hamblett as a director on 2021-06-01

View Document

10/05/2210 May 2022 Appointment of Mr Matthew James Muhl as a director on 2021-06-01

View Document

10/05/2210 May 2022 Appointment of Mr Richard Carter as a director on 2021-06-01

View Document

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

View Accounts

26/01/2226 January 2022 Full accounts made up to 2021-04-30

View Document

25/11/2125 November 2021 Secretary's details changed for Andrew Kenneth Wilmott on 2021-11-15

View Document

25/11/2125 November 2021 Change of details for Mrs Valerie Ann Wilmott as a person with significant control on 2021-11-15

View Document

25/11/2125 November 2021 Director's details changed for Mr Christopher Martin Wilmott on 2021-11-15

View Document

25/11/2125 November 2021 Director's details changed for Valerie Ann Wilmott on 2021-11-15

View Document

25/11/2125 November 2021 Director's details changed for Andrew Kenneth Wilmott on 2021-11-15

View Document

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

View Accounts

22/12/2022 December 2020 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MRS VALERIE ANN WILMOTT / 29/06/2020

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MARTIN WILMOTT

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW KENNETH WILMOTT

View Document

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

View Accounts

28/01/2028 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRUMMITT / 09/01/2020

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM MANNERS IND EST MANNERS AVE ILKESTON DERBYSHIRE DE7 8EF

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR DAVID JOHN GRUMMITT

View Document

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

View Accounts

25/01/1925 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

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

View Accounts

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

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

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

View Accounts

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021200230014

View Document

04/12/164 December 2016 ADOPT ARTICLES 04/11/2016

View Document

18/10/1618 October 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH WILMOTT

View Document

18/11/1518 November 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

04/09/154 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR GEOFFREY RICHARD HALLIDAY

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH WILMOTT / 13/05/2015

View Document

10/02/1510 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

29/08/1429 August 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN WILMOTT / 27/05/2014

View Document

18/02/1418 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021200230013

View Document

05/12/135 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

03/12/133 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021200230012

View Document

05/11/135 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021200230011

View Document

29/08/1329 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/02/1311 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

31/01/1331 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

29/08/1229 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH WILMOTT / 18/07/2012

View Document

14/08/1214 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW KENNETH WILMOTT / 18/07/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH WILMOTT / 18/07/2012

View Document

27/01/1227 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

06/09/116 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

08/04/118 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

08/04/118 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/04/118 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW KENNETH WILMOTT / 18/03/2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH REGINALD WILMOTT / 18/03/2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN WILMOTT / 18/03/2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH WILMOTT / 18/03/2011

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR CHRISTOPHER MARTIN WILMOTT

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR DANIEL BUTTAR

View Document

25/01/1125 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

13/09/1013 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID BALL

View Document

14/10/0914 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

14/08/0914 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

23/02/0923 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/066 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

24/10/0324 October 2003 £ IC 10000/5000 30/09/03 £ SR 5000@1=5000

View Document

20/10/0320 October 2003 COMPANY NAME CHANGED WILMOTT BROTHERS PLANT SERVICES LIMITED CERTIFICATE ISSUED ON 20/10/03

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 NC INC ALREADY ADJUSTED 13/03/03

View Document

09/04/039 April 2003 £ NC 5000/10000 13/03/

View Document

09/04/039 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/0327 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

16/09/9716 September 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/09/9716 September 1997 RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/09/9716 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/974 March 1997 NEW SECRETARY APPOINTED

View Document

04/03/974 March 1997 SECRETARY RESIGNED

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 05/09/96; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

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

23/12/9423 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9413 December 1994 AUDITOR'S RESIGNATION

View Document

20/10/9420 October 1994 RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9418 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9418 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9425 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/931 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

23/09/9323 September 1993 RETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS

View Document

17/10/9217 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 05/09/92; FULL LIST OF MEMBERS

View Document

13/11/9113 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

08/10/918 October 1991 RETURN MADE UP TO 05/09/91; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9017 September 1990 RETURN MADE UP TO 05/09/90; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

29/09/8929 September 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

29/09/8929 September 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

07/09/897 September 1989 REGISTERED OFFICE CHANGED ON 07/09/89 FROM: UNIT 100 MIDLAND STORAGE DEPOT CAT AND FIDDLE LANE WEST HALLAM DERBYSHIRE DE7 6HE

View Document

30/01/8930 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/885 October 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

05/10/885 October 1988 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/8721 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/04/8724 April 1987 REGISTERED OFFICE CHANGED ON 24/04/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

24/04/8724 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/876 April 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/876 April 1987 CERTIFICATE OF INCORPORATION

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