WBF DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Termination of appointment of Ronald Joseph Taylor-Walker as a director on 2023-10-03

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101997280006

View Document

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101997280005

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON LONDON W1F 7LD ENGLAND

View Document

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

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CESSATION OF ANDREW MARK BROWN AS A PSC

View Document

09/08/189 August 2018 CESSATION OF RONALD JOSEPH TAYLOR-WALKER AS A PSC

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALL PROPERTY MATTERS HOLDINGS LIMITED

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

09/08/189 August 2018 CESSATION OF WAYNE SMETHURST AS A PSC

View Document

10/07/1810 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101997280004

View Document

05/07/185 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101997280003

View Document

20/02/1820 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

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

View Accounts

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101997280002

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101997280001

View Document

25/05/1625 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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