WB DESIGN AND BUILD LIMITED

Company Documents

DateDescription
03/08/233 August 2023 Statement of affairs

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Appointment of a voluntary liquidator

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB United Kingdom to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 2023-08-03

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-16 with no updates

View Document

06/04/226 April 2022 Registered office address changed from C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA United Kingdom to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 2022-04-06

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/03/1816 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / CHARLES WOLSELEY BRINTON / 13/11/2017

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WOLSELEY BRINTON / 13/11/2017

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / EMILY VICTORIA WOLSELEY BRINTON / 13/11/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / CHARLES WOLSELEY BRINTON / 27/06/2017

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WOLSELEY BRINTON / 27/06/2017

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / EMILY VICTORIA WOLSELEY BRINTON / 27/06/2017

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/04/1620 April 2016 CURRSHO FROM 30/11/2016 TO 30/09/2016

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR EMILY BRINTON

View Document

17/11/1517 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information