WBD GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewChange of details for Mr Liam Gerard Mcintyre as a person with significant control on 2025-06-23

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

10/07/2410 July 2024 Registered office address changed from 107 Fleet Street London EC4A 2AB England to 160 Fleet Street London EC4A 2DQ on 2024-07-10

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

18/12/2318 December 2023 Registered office address changed from 160 Fleet Street London EC4A 2DQ United Kingdom to 107 Fleet Street London EC4A 2AB on 2023-12-18

View Document

01/12/231 December 2023 Registered office address changed from 107 Fleet Street London EC4A 2AB England to 160 Fleet Street London EC4A 2DQ on 2023-12-01

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Micro company accounts made up to 2022-05-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

04/06/214 June 2021 31/05/21 TOTAL EXEMPTION FULL

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 160 FLEET STREET LONDON EC4A 2DQ UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

02/07/192 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

22/06/1822 June 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM MCINTYRE / 05/05/2018

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MR LIAM GERARD MCINTYRE / 05/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 160 FLEET STREET 160 FLEET STREET LONDON EC4A 2DQ UNITED KINGDOM

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 107-111 FLEET STREET OFFICE 407, 107-111 FLEET STREET LONDON EC4A 2AB UNITED KINGDOM

View Document

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

19/07/1719 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 112 FERDINAND COURT ADENMORE ROAD LONDON LONDON SE6 4BL ENGLAND

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

17/10/1617 October 2016 COMPANY NAME CHANGED WESBUILT DESIGN ENGINEERING LIMITED CERTIFICATE ISSUED ON 17/10/16

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/06/1610 June 2016 PREVEXT FROM 31/03/2016 TO 31/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

01/08/151 August 2015 REGISTERED OFFICE CHANGED ON 01/08/2015 FROM 55 VIDA HOUSE 50 TRUNDLEYS ROAD DEPTFORD LONDON SE8 5EJ UNITED KINGDOM

View Document

30/03/1530 March 2015 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