WILTON & BAIN GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewFull accounts made up to 2024-06-30

View Document

16/07/2516 July 2025 Termination of appointment of Jeremy Sinclair Lindsay Mobbs as a director on 2025-07-11

View Document

16/07/2516 July 2025 Termination of appointment of Benjamin Richard Latreuille as a director on 2025-07-11

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

15/11/2415 November 2024 Registered office address changed from 55 Old Broad Street London EC2M 1RX England to 30 Coleman Street London EC2R 5AL on 2024-11-15

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

22/04/2422 April 2024 Director's details changed for Mr Oneib Saeed on 2022-07-01

View Document

26/03/2426 March 2024 Full accounts made up to 2023-06-30

View Document

26/05/2326 May 2023 Director's details changed for Mr Piers Marmion on 2023-05-26

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

25/05/2325 May 2023 Director's details changed for Mr Benjamin Richard Latreuille on 2023-05-25

View Document

25/05/2325 May 2023 Director's details changed for Mr Piers Marmion on 2023-05-25

View Document

30/03/2330 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

29/03/2329 March 2023 Appointment of Mrs Nina Elizabeth Spencer as a director on 2023-03-29

View Document

24/01/2324 January 2023 Termination of appointment of Tamara Mcmillen as a director on 2023-01-11

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/02/2210 February 2022 Second filing for the appointment of Tamara Mcmillen as a director

View Document

26/01/2226 January 2022 Appointment of Ms Tamara Marie Mcmillen as a director on 2022-01-26

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

05/11/195 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM C/O ROSTRONS YARE HOUSE 62-64 THORPE ROAD NORWICH NORFOLK NR1 1RY UNITED KINGDOM

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR ONEIB SAEED

View Document

05/12/185 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY SINCLAIR LINDSAY MOBBS

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN RICHARD LATREUILLE

View Document

30/05/1830 May 2018 CESSATION OF CHRISTOPHER JOHN TOWNSEND AS A PSC

View Document

19/02/1819 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

29/11/1729 November 2017 PREVSHO FROM 30/06/2018 TO 30/06/2017

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR WARWICK ALEXANDER GUNNAR STACEY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 31/05/17 STATEMENT OF CAPITAL GBP 1030000

View Document

27/06/1727 June 2017 ADOPT ARTICLES 31/05/2017

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR JEREMY SINCLAIR LINDSAY MOBBS

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR BEN LATREUILLE

View Document

12/06/1712 June 2017 31/05/17 STATEMENT OF CAPITAL GBP 460000

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR DAVID JAMES HERON

View Document

09/06/179 June 2017 CURREXT FROM 31/05/2018 TO 30/06/2018

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOWNSEND

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR PIERS MARMION

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107898990001

View Document

25/05/1725 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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