W.B. MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Termination of appointment of Stuart Wilson as a director on 2024-11-04

View Document

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

View Accounts

06/03/246 March 2024 Appointment of Mr Stuart Wilson as a director on 2024-02-27

View Document

04/03/244 March 2024 Appointment of Mr Nicholas Philip Denby as a director on 2024-02-27

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Appointment of Mr Ian Richard Haines as a director on 2023-11-23

View Document

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

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Termination of appointment of Ian Richard Haines as a director on 2022-12-19

View Document

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

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-17 with updates

View Document

30/11/2130 November 2021 Registered office address changed from 266 Kingsland Road London E8 4DG England to 3 Castle Gate Castle Street Hertford SG14 1HD on 2021-11-30

View Document

30/11/2130 November 2021 Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2021-09-01

View Document

30/11/2130 November 2021 Director's details changed for Ms Natalie Tatiana Denby on 2021-11-30

View Document

30/11/2130 November 2021 Director's details changed for Mr Timothy Graham Norman on 2021-11-30

View Document

30/11/2130 November 2021 Termination of appointment of Managed Exit Limited as a secretary on 2021-09-10

View Document

17/11/2117 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

12/07/2112 July 2021 Termination of appointment of Martin Charles Shirley as a director on 2021-07-08

View Document

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

View Accounts

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/10/2013 October 2020 APPOINTMENT TERMINATED, DIRECTOR TRUDY COLLISTER

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW STRACEY

View Document

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

View Accounts

20/03/2020 March 2020 ADOPT ARTICLES 18/02/2020

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR IAN RICHARD HAINES

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA MACBETH

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

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

View Accounts

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MASTER

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES NISHIKAWA

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MS VIRGINIA CLARE MACBETH

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED DR NICHOLAS JAMES MASTER

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

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

View Accounts

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE 155 -157 MINORIES LONDON EC3N 1LJ

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW STRACEY

View Document

21/02/1721 February 2017 CORPORATE SECRETARY APPOINTED MANAGED EXIT LIMITED

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET WILLIAMS

View Document

14/10/1614 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HEATH

View Document

19/04/1619 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MRS JULIE ANNE CRAIG

View Document

16/09/1516 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

14/04/1514 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

15/08/1415 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/04/1411 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

23/07/1323 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/04/1311 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

13/09/1213 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MISS TRUDY KAREN COLLISTER

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR CHARLES CHIHARU NISHIKAWA

View Document

10/04/1210 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MS NATALIE TATIANA DENBY

View Document

21/11/1121 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR BOBBI PORTES

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM GUN COURT 70 WAPPING LANE LONDON E1W 2RF

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FRASER PARKER / 22/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BOBBI PORTES / 22/03/2010

View Document

10/08/0910 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR GREGOR MCMILLAN

View Document

25/07/0825 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

02/06/072 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/04/0127 April 2001 AUDITOR'S RESIGNATION

View Document

19/04/0119 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 SECRETARY RESIGNED

View Document

27/04/0027 April 2000 RETURN MADE UP TO 22/03/00; NO CHANGE OF MEMBERS

View Document

27/04/0027 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/07/9928 July 1999 REGISTERED OFFICE CHANGED ON 28/07/99 FROM: GUN COURT 70 WAPPING LANE LONDON E1 9RL

View Document

23/07/9923 July 1999 NEW SECRETARY APPOINTED

View Document

09/06/999 June 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/05/996 May 1999 882 £1 AD 260796 / 24 OF 25

View Document

06/05/996 May 1999 882 £1 AD 041295

View Document

06/05/996 May 1999 882 £1 AD 261196 / 25 OF 25

View Document

06/05/996 May 1999 882 £1 AD 140696 /21 OF 25

View Document

06/05/996 May 1999 882 �1 AD 080596

View Document

06/05/996 May 1999 882 £1 AD 260496

View Document

06/05/996 May 1999 882 £1 AD 150596/19 OF 25

View Document

06/05/996 May 1999 882 £1 AD 071295

View Document

06/05/996 May 1999 882 £1 AD 090796 /23 OF 25

View Document

06/05/996 May 1999 882 £1 AD 210596 / 20 OF 25

View Document

06/05/996 May 1999 882 £1 AD 010796 /22 OF 25

View Document

06/05/996 May 1999 882 £1 AD 271195

View Document

06/05/996 May 1999 882 £1 AD 080196

View Document

06/05/996 May 1999 882 £1AD 130596 /18 OF 25

View Document

06/05/996 May 1999 882 �1 AD 080596

View Document

05/05/995 May 1999 882 �1 AD 241095

View Document

05/05/995 May 1999 882 �1 AD 151195

View Document

05/05/995 May 1999 882 �1 AD 241095

View Document

05/05/995 May 1999 882 �1 AD 151195

View Document

05/05/995 May 1999 882 AD 241095 £1

View Document

05/05/995 May 1999 882 �1 AD 241095

View Document

05/05/995 May 1999 882 �1 AD 151195

View Document

05/05/995 May 1999 882 £1 AD 221195

View Document

05/05/995 May 1999 882 £1 AD 161095

View Document

05/05/995 May 1999 882 £1 AD 161095

View Document

27/04/9927 April 1999 SECRETARY RESIGNED

View Document

27/04/9927 April 1999 RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS; AMEND

View Document

27/04/9927 April 1999 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS; AMEND

View Document

27/04/9927 April 1999 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS; AMEND

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: ORCHEHILL CHAMBERS 52 PACKHORSE ROAD GERRARDS CROSS,BUCKS SL9 8EQ

View Document

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/08/973 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

15/04/9615 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/05/9519 May 1995 RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9523 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/07/9421 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/9413 July 1994 COMPANY NAME CHANGED EQUALMUTUAL PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/07/94

View Document

07/07/947 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/07/947 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 REGISTERED OFFICE CHANGED ON 07/07/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/03/9422 March 1994 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