WALES AND WEST BUILDING PRODUCTS LTD

Company Documents

DateDescription
07/03/257 March 2025 Compulsory strike-off action has been suspended

View Document

07/03/257 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-29

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-29

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-29

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

29/05/2129 May 2021 DISS40 (DISS40(SOAD))

View Document

28/05/2128 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 FIRST GAZETTE

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR JULIAN WILLIAM BLAKE JENKINS / 19/06/2018

View Document

19/06/1819 June 2018 CESSATION OF LEE TATTERS AS A PSC

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM PO BOX SA18 1YH UNIT 13 CHURCH ROAD INDUSTRIAL ESTATE GORSLAS LLANELLI CARMARTHENSHIRE SA14 7NN UNITED KINGDOM

View Document

05/06/185 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

19/04/1819 April 2018 14/03/18 STATEMENT OF CAPITAL GBP 100

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108092630001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CURRSHO FROM 30/06/2018 TO 30/03/2018

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR LEE TATTERS

View Document

08/06/178 June 2017 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document

08/06/178 June 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