WBM SOUTH EAST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/08/2511 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 26/03/2526 March 2025 | Confirmation statement made on 2025-03-26 with updates |
| 17/02/2517 February 2025 | Appointment of Mr Julian Drage as a director on 2025-02-14 |
| 11/12/2411 December 2024 | Termination of appointment of Julian Drage as a director on 2024-12-04 |
| 07/10/247 October 2024 | Satisfaction of charge 119075900002 in full |
| 07/10/247 October 2024 | Satisfaction of charge 119075900001 in full |
| 17/06/2417 June 2024 | Total exemption full accounts made up to 2024-03-31 |
| 02/04/242 April 2024 | Confirmation statement made on 2024-03-26 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 06/03/246 March 2024 | Satisfaction of charge 119075900004 in full |
| 05/03/245 March 2024 | Satisfaction of charge 119075900003 in full |
| 29/02/2429 February 2024 | Notification of Westley George Brown as a person with significant control on 2024-02-29 |
| 29/02/2429 February 2024 | Change of details for Mr Julian Drage as a person with significant control on 2024-02-29 |
| 30/10/2330 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/03/2327 March 2023 | Confirmation statement made on 2023-03-26 with updates |
| 23/11/2223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-03-26 with updates |
| 03/12/213 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 07/02/207 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119075900004 |
| 20/11/1920 November 2019 | REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 54 RIPLEY ROAD WILLESBOROUGH ASHFORD TN24 0UY ENGLAND |
| 29/10/1929 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119075900003 |
| 26/07/1926 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119075900002 |
| 25/07/1925 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119075900001 |
| 03/04/193 April 2019 | DIRECTOR APPOINTED MR WESTLEY GEORGE BROWN |
| 27/03/1927 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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