W B VENTURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
02/07/242 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-09 with updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/12/234 December 2023 | Registered office address changed from C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to South House 4 Bond Estates Mount Farm Milton Keynes MK1 1SW on 2023-12-04 |
01/11/231 November 2023 | Change of details for Elizabeth Sarah Bright as a person with significant control on 2022-06-13 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-03-31 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
13/07/2113 July 2021 | Change of details for Mr Warren Bright as a person with significant control on 2020-02-28 |
13/07/2113 July 2021 | Change of details for Elizabeth Sarah Bright as a person with significant control on 2020-02-28 |
12/07/2112 July 2021 | Director's details changed for Mr Warren Bright on 2020-02-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/02/2125 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES |
15/10/2015 October 2020 | CESSATION OF WARREN BRIGHT AS A PSC |
15/10/2015 October 2020 | CESSATION OF ELIZABETH SARAH BRIGHT AS A PSC |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/01/193 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/10/1723 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN BRIGHT / 23/10/2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
23/10/1723 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH SARAH BRIGHT |
23/10/1723 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN BRIGHT |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/10/1529 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
29/05/1529 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN BRIGHT / 29/05/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/10/1427 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/02/131 February 2013 | CURREXT FROM 31/10/2012 TO 31/03/2013 |
22/10/1222 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
28/02/1228 February 2012 | REGISTERED OFFICE CHANGED ON 28/02/2012 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR UNITED KINGDOM |
20/10/1120 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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