WILBERFORCE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

25/01/2425 January 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Satisfaction of charge 2 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 3 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 1 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Cessation of Martyn Peter Wiseman as a person with significant control on 2023-07-07

View Document

07/07/237 July 2023 Termination of appointment of Martyn Peter Wiseman as a director on 2023-07-07

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

16/02/2116 February 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

25/09/2025 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

21/08/1921 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

09/07/189 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN PETER WISEMAN

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MIDDLETON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/11/164 November 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/11/164 November 2016 COMPANY RESTORED ON 04/11/2016

View Document

19/04/1619 April 2016 STRUCK OFF AND DISSOLVED

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

04/02/154 February 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY POWELL

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SEYMOUR POWELL / 16/01/2014

View Document

16/01/1416 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/01/1324 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

14/12/1114 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 26-32 WEST DOCK AVENUE KINGSTON UPON HULL EAST YORKSHIRE HU3 4JR

View Document

05/01/115 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

21/10/1021 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MIDDLETON / 08/12/2009

View Document

17/05/1017 May 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR APPOINTED TIMOTHY SEYMOUR POWELL

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/11/0923 November 2009 Annual return made up to 8 December 2008 with full list of shareholders

View Document

29/10/0929 October 2009 04/05/07 STATEMENT OF CAPITAL GBP 100

View Document

15/10/0915 October 2009 Annual return made up to 8 December 2007 with full list of shareholders

View Document

25/11/0825 November 2008 NC INC ALREADY ADJUSTED 10/05/07

View Document

25/11/0825 November 2008 GBP NC 1000/10000 10/05/2007

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 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