WILBURY DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

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

View Accounts

27/12/2327 December 2023 Registered office address changed from 61 Shortbutts Lane Lichfield Staffordshire WS14 9BU to 107a Rugeley Road Hazel Slade Cannock WS12 0PG on 2023-12-27

View Document

09/12/239 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

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

View Accounts

19/12/2119 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

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

View Accounts

27/03/2127 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/10/2017 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

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

View Accounts

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

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

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1418 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

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

View Accounts

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/11/1318 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

18/11/1318 November 2013 SECRETARY'S CHANGE OF PARTICULARS / IAN LEE BRADBURY / 01/09/2013

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN LEE BRADBURY / 01/09/2013

View Document

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

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1214 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1117 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 4 HODSON WAY CANNOCK STAFFORDSHIRE WS11 7ZQ ENGLAND

View Document

25/01/1125 January 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/12/094 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM WILKES / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN LEE BRADBURY / 04/12/2009

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 4 HODSON WAY CANNOCK STAFFORDSHIRE WS11 7ZQ

View Document

17/11/0817 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/11/0817 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0814 March 2008 ACC. REF. DATE SHORTENED FROM 30/11/2007 TO 31/03/2007

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 14 SHORTBUTTS LANE LICHFIELD STAFFORDSHIRE WS14 9BT

View Document

26/11/0726 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0710 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 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