W J B DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2426 September 2024 Director's details changed for Mrs Karen Whittaker on 2024-09-25

View Document

25/09/2425 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Appointment of Mr Wesley Begley as a director on 2024-09-25

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-18 with updates

View Document

16/08/2416 August 2024 Termination of appointment of Wesley Begley as a director on 2024-08-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

27/09/2327 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Appointment of Mr Wesley Begley as a director on 2022-11-08

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-18 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Statement of capital following an allotment of shares on 2022-05-12

View Document

09/05/229 May 2022 Termination of appointment of Wesley Begley as a director on 2022-04-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Director's details changed for Mr Liam Mark Gafoor on 2021-09-15

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-18 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Appointment of Mr Liam Mark Gafoor as a director on 2021-09-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

25/09/2025 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MR JOEL WHITTAKER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

01/08/181 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 19/04/18 STATEMENT OF CAPITAL GBP 111

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 SAIL ADDRESS CREATED

View Document

24/10/1724 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/09/1518 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 18 BRUERA ROAD GREAT SUTTON ELLESMERE PORT CH65 7BR

View Document

05/02/155 February 2015 17/01/15 STATEMENT OF CAPITAL GBP 110

View Document

14/01/1514 January 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/11/1413 November 2014 DIRECTOR APPOINTED MRS KAREN WHITTAKER

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, SECRETARY RACHEL DICKINSON

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 4 RICHMOND COURT ELLESMERE PORT CHESHIRE CH65 9EA

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/11/1229 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/12/118 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / WESLEY BEGLEY / 13/01/2011

View Document

13/01/1113 January 2011 SECRETARY'S CHANGE OF PARTICULARS / RACHEL DICKINSON / 13/01/2011

View Document

13/01/1113 January 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 24/11/08; NO CHANGE OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR LEE WHITTAKER

View Document

30/07/0830 July 2008 PREVEXT FROM 30/11/2007 TO 31/12/2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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