WILBAR DEVELOPMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

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

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

13/10/2313 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

30/01/2330 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

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

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

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

View Accounts

02/07/202 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

02/09/192 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

26/09/1826 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

04/09/174 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 DIRECTOR APPOINTED MRS LOUISE WILLIAMSON

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MRS LUCY ANNE MAY BARRETT

View Document

27/01/1527 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 50A OXFORD LANE SIDDAL HALIFAX WEST YORKSHIRE HX3 9BJ

View Document

26/07/1426 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053413370003

View Document

26/06/1426 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053413370002

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/01/1230 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

11/10/1111 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYN JOHN BARRETT / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MARTIN WILLIAMSON / 09/03/2010

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0717 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 VARYING SHARE RIGHTS AND NAMES

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

24/03/0624 March 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 NEW SECRETARY APPOINTED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 1 SUNNYBANK LANE GREETLAND HALIFAX WEST YORKSHIRE HX4 8LN

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM: 65 HIGH MEADOWS GREETLAND HALIFAX WEST YORKSHIRE HX4 8QF

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 35 FIRS AVENUE LONDON N11 3NE

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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