WILLEY AND BUNKER PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewTotal exemption full accounts made up to 2025-01-30

View Document

06/03/256 March 2025 Change of details for Mr James Mark Snoxell as a person with significant control on 2025-03-06

View Document

30/01/2530 January 2025 Annual accounts for year ending 30 Jan 2025

View Accounts

22/01/2522 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-01-30

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

21/12/2121 December 2021 Satisfaction of charge 088706190001 in full

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-30

View Document

14/04/2114 April 2021 DISS40 (DISS40(SOAD))

View Document

13/04/2113 April 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088706190002

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088706190001

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CALIN TRAIAN MARCU / 01/12/2015

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK SNOXELL / 11/12/2015

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 136-140 BEDFORD ROAD KEMPSTON BEDFORD MK42 8BH

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CALIN TRAIAN MARCU / 02/06/2015

View Document

16/04/1516 April 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM UNIT 9 SCOTT ROAD LUTON BEDFORDSHIRE LU3 3BF ENGLAND

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

31/01/1431 January 2014 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