WBM SOUTH EAST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

17/02/2517 February 2025 Appointment of Mr Julian Drage as a director on 2025-02-14

View Document

11/12/2411 December 2024 Termination of appointment of Julian Drage as a director on 2024-12-04

View Document

07/10/247 October 2024 Satisfaction of charge 119075900002 in full

View Document

07/10/247 October 2024 Satisfaction of charge 119075900001 in full

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

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

View Accounts

06/03/246 March 2024 Satisfaction of charge 119075900004 in full

View Document

05/03/245 March 2024 Satisfaction of charge 119075900003 in full

View Document

29/02/2429 February 2024 Notification of Westley George Brown as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Change of details for Mr Julian Drage as a person with significant control on 2024-02-29

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with updates

View Document

23/11/2223 November 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

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with updates

View Document

03/12/213 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

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

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

View Accounts

07/02/207 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119075900004

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 54 RIPLEY ROAD WILLESBOROUGH ASHFORD TN24 0UY ENGLAND

View Document

29/10/1929 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119075900003

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119075900002

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119075900001

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR WESTLEY GEORGE BROWN

View Document

27/03/1927 March 2019 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