WALLACE BUILDING MANAGEMENT LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2025-04-10

View Document

31/03/2531 March 2025 Termination of appointment of Benjamin Conway as a director on 2025-03-31

View Document

31/03/2531 March 2025 Director's details changed for Mr Benjamin Conway on 2025-03-31

View Document

27/03/2527 March 2025 Director's details changed for Mr Benjamin Conway on 2025-03-27

View Document

27/03/2527 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27

View Document

27/03/2527 March 2025 Director's details changed for Mr Benjamin Conway on 2025-03-27

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-12-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/05/2428 May 2024 Micro company accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

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

View Accounts

08/06/238 June 2023 Micro company accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

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

View Accounts

03/05/223 May 2022 Secretary's details changed for Hml Company Secretarial Services Limted on 2022-04-13

View Document

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

View Accounts

30/12/2130 December 2021 Appointment of Mr Ben Conway as a director on 2021-12-17

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-30 with no updates

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-23 with updates

View Document

17/12/2117 December 2021 Appointment of Mr Ben Conway as a director on 2021-12-17

View Document

15/12/2115 December 2021 Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 94 Park Lane Croydon Surrey CR0 1JB on 2021-12-15

View Document

22/11/2122 November 2021 Termination of appointment of Robert Simonds as a director on 2021-11-19

View Document

19/11/2119 November 2021 Appointment of Hml Company Secretarial Services Limted as a secretary on 2021-11-19

View Document

19/11/2119 November 2021 Termination of appointment of C P Bigwood Management Llp as a secretary on 2021-11-19

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

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

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 11 LITTLE PARK FARM ROAD FAREHAM PO15 5SN UNITED KINGDOM

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 CORPORATE SECRETARY APPOINTED C P BIGWOOD MANAGEMENT LLP

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, SECRETARY SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

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

View Accounts

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN INSTRELL

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR ROBERT SIMONDS

View Document

08/03/188 March 2018 CORPORATE SECRETARY APPOINTED SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, SECRETARY CPBIGWOOD MANAGEMENT LLP

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

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

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 23/12/15 NO MEMBER LIST

View Document

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

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 23/12/14 NO MEMBER LIST

View Document

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

View Accounts

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LORRAINE INSTRELL / 22/10/2014

View Document

01/10/141 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/04/1428 April 2014 CORPORATE SECRETARY APPOINTED CPBIGWOOD MANAGEMENT LLP

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY IVAN LLOYD

View Document

23/12/1323 December 2013 23/12/13 NO MEMBER LIST

View Document

24/09/1324 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/05/1317 May 2013 SECRETARY'S CHANGE OF PARTICULARS / IVAN LLOYD / 17/05/2013

View Document

02/01/132 January 2013 23/12/12 NO MEMBER LIST

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM BROOKLYN HOUSE 44 BROOK STREET SHEPSHED LOUGHBOROUGH LEICESTERSHIRE LE12 9RG

View Document

18/09/1218 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/01/1218 January 2012 23/12/11 NO MEMBER LIST

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 23/12/10 NO MEMBER LIST

View Document

19/07/1019 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 23/12/09 NO MEMBER LIST

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LORRAINE INSTRELL / 23/12/2009

View Document

19/06/0919 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 ANNUAL RETURN MADE UP TO 23/12/08

View Document

03/10/083 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 25 RUTLAND STREET LEICESTER LEICESTERSHIRE LE1 1RB

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY ANDREW LOCKWOOD

View Document

08/04/088 April 2008 SECRETARY APPOINTED IVAN LLOYD

View Document

21/01/0821 January 2008 ANNUAL RETURN MADE UP TO 23/12/07

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/09/0722 September 2007 SECRETARY RESIGNED

View Document

22/09/0722 September 2007 NEW SECRETARY APPOINTED

View Document

07/02/077 February 2007 ANNUAL RETURN MADE UP TO 23/12/06

View Document

15/09/0615 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/07/063 July 2006 SECRETARY RESIGNED

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: FLAT 2 WALLACE BUILDING 71-73 MOORES ROAD LEICESTER LEICESTERSHIRE L64 6QR

View Document

03/07/063 July 2006 NEW SECRETARY APPOINTED

View Document

16/12/0516 December 2005 ANNUAL RETURN MADE UP TO 23/12/05

View Document

15/11/0515 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/02/058 February 2005 ANNUAL RETURN MADE UP TO 23/12/04

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: THE RESIDENCE 5A THE DRIVE COUNTESTHORPE LEICESTERSHIRE LE8 5PB

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 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