WBH DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM WHALEY ROAD BARUGH BARNSLEY SOUTH YORKSHIRE S75 1HT

View Document

28/06/1828 June 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

28/06/1828 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/06/1828 June 2018 SPECIAL RESOLUTION TO WIND UP

View Document

23/05/1823 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/05/1823 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018258800003

View Document

16/05/1816 May 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN HIBBINS / 28/07/2017

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY THICKETT HIBBINS / 28/07/2017

View Document

07/08/177 August 2017 CESSATION OF TIMOTHY PAUL BROADBENT AS A PSC

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

07/08/177 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET BROADBENT / 28/07/2017

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY PAUL BROADBENT / 28/07/2017

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID HIBBINS / 28/07/2017

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN HIBBINS / 28/07/2017

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

01/08/161 August 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

21/09/1521 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

31/07/1531 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH

View Document

10/02/1510 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018258800003

View Document

25/09/1425 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/07/1430 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

01/08/131 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

09/08/129 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/08/121 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/08/119 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER SMITH / 25/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN HIBBINS / 28/07/2010

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED MRS KAREN HIBBINS

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED MRS SUSAN MARGARET BROADBENT

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR STANLEY WOODCOCK

View Document

23/06/1023 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW CORBETT

View Document

23/09/0823 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/08/0821 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0727 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0612 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 SECRETARY RESIGNED

View Document

28/11/0328 November 2003 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/08/0223 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/013 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 NEW SECRETARY APPOINTED

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/02/004 February 2000 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 COMPANY NAME CHANGED COMPASS FABRICATIONS LIMITED CERTIFICATE ISSUED ON 23/09/98

View Document

08/07/988 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

25/05/9725 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/07/9617 July 1996 REGISTERED OFFICE CHANGED ON 17/07/96 FROM: COMPASS HOUSE CASTLEREAGH STREET BARNSLEY SOUTH YORKSHIRE

View Document

08/01/968 January 1996 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS

View Document

15/05/9515 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/12/9414 December 1994 RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS

View Document

12/12/9412 December 1994 NEW DIRECTOR APPOINTED

View Document

12/12/9412 December 1994 NEW DIRECTOR APPOINTED

View Document

08/10/948 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

21/06/9421 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9429 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

06/02/946 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 RETURN MADE UP TO 14/11/93; CHANGE OF MEMBERS

View Document

19/12/9319 December 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/12/933 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/938 November 1993 COMPANY NAME CHANGED PARTDELTA LIMITED CERTIFICATE ISSUED ON 08/11/93

View Document

21/04/9321 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

10/12/9210 December 1992 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

29/05/9229 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

14/02/9214 February 1992 REGISTERED OFFICE CHANGED ON 14/02/92 FROM: 10 CLIFF PARADE WAKEFIELD WEST YORKSHIRE WF1 2TA

View Document

14/02/9214 February 1992 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 EXEMPTION FROM APPOINTING AUDITORS 01/04/89

View Document

07/08/917 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

07/08/917 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

16/05/9116 May 1991 RETURN MADE UP TO 15/11/90; NO CHANGE OF MEMBERS

View Document

31/01/9031 January 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

20/01/8820 January 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

04/01/884 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

02/04/872 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

31/01/8731 January 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

10/06/8610 June 1986 FULL ACCOUNTS MADE UP TO 30/06/85

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