WLB CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-01 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/03/244 March 2024 Change of details for Mr Mirco Anselmi as a person with significant control on 2019-08-15

View Document

01/03/241 March 2024 Change of details for Mr Mirco Anselmi as a person with significant control on 2019-08-15

View Document

29/02/2429 February 2024 Director's details changed for Mr Mirco Anselmi on 2019-08-15

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/01/2316 January 2023 Registered office address changed from 1 Bell Street Maidenhead SL6 1BU England to Concorde Park Concorde Road Maidenhead SL6 4FJ on 2023-01-16

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

01/07/211 July 2021 Termination of appointment of Benedetto Benvenuto as a secretary on 2021-07-01

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 COMPANY NAME CHANGED BM ENGINEERING BUILDERS LIMITED CERTIFICATE ISSUED ON 09/01/20

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MIRCO ANSELMI / 08/01/2020

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 46 NOVA ROAD CROYDON CR0 2TL ENGLAND

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR MIRCO ANSELMI / 08/01/2020

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR BENEDETTO BENVENUTO

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR MIRCO ANSELMI

View Document

15/08/1915 August 2019 SECRETARY APPOINTED BENEDETTO BENVENUTO

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRCO ANSELMI

View Document

15/08/1915 August 2019 CESSATION OF BENEDETTO BENVENUTO AS A PSC

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, SECRETARY RICCARDO VICARELLI

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR MIRCO ANSELMI

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

11/10/1811 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/01/184 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

25/08/1725 August 2017 SECRETARY APPOINTED MR RICCARDO VICARELLI

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR MIRCO ANSELMI

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM SUITE L0.108, LOMBARD HOUSE 2 PURLEY WAY CROYDON CR0 3JP ENGLAND

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR BENEDETTO BENVENUTO

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR RICCARDO VICARELLI

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR BENEDETTO BENVENUTO

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR BENEDETTO BENVENUTO

View Document

25/05/1625 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR RICCARDO VICARELLI

View Document

06/04/166 April 2016 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