W4B.CO.UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/11/2312 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

02/02/222 February 2022 Change of details for Mr Colin Maddison Hughes as a person with significant control on 2021-12-02

View Document

02/02/222 February 2022 Director's details changed for Mr Colin Maddison Hughes on 2021-12-02

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/11/2120 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

20/11/2120 November 2021 Registered office address changed from 16 Northumberland Road Leamington Spa CV32 6HA England to 5/28 Hervey Road London SE3 8BS on 2021-11-20

View Document

01/06/211 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

21/05/2021 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MADDISON HUGHES / 20/09/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MADDISON HUGHES / 20/09/2019

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR COLIN MADDISON HUGHES

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HUGHES

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 111 STIRLING AVENUE LEAMINGTON SPA WARWICKSHIRE CV32 7HW UNITED KINGDOM

View Document

08/08/198 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN HUGHES

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR JOSEPH MADDISON HUGHES

View Document

09/11/179 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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