W.B. FLOOR MACHINES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

20/08/2420 August 2024 Statement of capital following an allotment of shares on 2024-08-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-12-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR DARYL JAMES ROTELY GRAY

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 13/12/16 STATEMENT OF CAPITAL GBP 121

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 1ST FLOOR 30 CHURCH ROAD BURGESS HILL WEST SUSSEX RH15 9AE UNITED KINGDOM

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM UNIT 7 BURNS WAY HOLMBUSH POTTERIES FAYGATE HORSHAM WEST SUSSEX RH12 4ST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

13/01/1513 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR APPOINTED JONATHAN STEVEN BAKER

View Document

09/01/149 January 2014 10/12/13 STATEMENT OF CAPITAL GBP 111

View Document

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

05/02/135 February 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BAKER / 01/01/2010

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE BAKER / 01/01/2010

View Document

25/02/1025 February 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/089 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/089 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: UNIT 7 BURNS WAY HOLMBUSH POTTERIES FAYGATE CRAWLEY WEST SUSSEX RH12 4ST

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 REGISTERED OFFICE CHANGED ON 21/11/03 FROM: UNIT 12 TAIT ROAD IND EST GLOUCESTER ROAD CROYDON SURREY CR0 2DP

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 SECRETARY RESIGNED

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/01/005 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/005 January 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 AUDITOR'S RESIGNATION

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 AUDITOR'S RESIGNATION

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/12/9422 December 1994 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 S386 DISP APP AUDS 31/12/92

View Document

19/01/9319 January 1993 S366A DISP HOLDING AGM 31/12/92

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

19/01/9319 January 1993 S252 DISP LAYING ACC 31/12/92

View Document

07/12/927 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/927 December 1992 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS

View Document

19/02/9219 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/03/914 March 1991 S366A DISP HOLDING AGM 15/02/91

View Document

04/03/914 March 1991 S252 DISP LAYING ACC 15/02/91

View Document

04/03/914 March 1991 S386 DISP APP AUDS 15/02/91

View Document

18/02/9118 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/02/9118 February 1991 ALTER MEM AND ARTS 15/12/90

View Document

18/02/9118 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/01/902 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

02/01/902 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 REGISTERED OFFICE CHANGED ON 10/05/89 FROM: 106 ST PETER,S STREET SOUTH CROYDON SURREY CR2 7DF

View Document

07/04/897 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

15/02/8915 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 REGISTERED OFFICE CHANGED ON 07/07/88 FROM: 3 OLIVERS WAY WIMBORNE DORSET

View Document

06/11/876 November 1987 NEW DIRECTOR APPOINTED

View Document

12/08/8712 August 1987 RETURN MADE UP TO 18/07/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

08/07/868 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

17/06/8617 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

17/06/8617 June 1986 RETURN MADE UP TO 18/06/86; FULL LIST OF MEMBERS

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