WONDERWRIGHT BRAND CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Registered office address changed from G2 Tubeworks Unit G2 48-52 Floodgate Street Birmingham West Midlands B5 5SL England to Green House Unit 119 Green House Custard Factory Birmingham West Midlands B9 4AA on 2025-02-25 |
08/01/258 January 2025 | Confirmation statement made on 2025-01-08 with updates |
22/10/2422 October 2024 | Total exemption full accounts made up to 2023-12-31 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-08 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
23/08/2323 August 2023 | Registered office address changed from Custard Factory Unit 430 Scott House Gibb Street Birmingham West Midlands B9 4DT England to G2 Tubeworks Unit G2 48-52 Floodgate Street Birmingham West Midlands B5 5SL on 2023-08-23 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-08 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/11/2111 November 2021 | Registered office address changed from Scott House Unit 430 Scott House the Custard Factory, Gibb Street Birmingham West Midlands B9 4AA England to Custard Factory Unit 430 Scott House Gibb Street Birmingham West Midlands B9 4DT on 2021-11-11 |
13/10/2113 October 2021 | Registered office address changed from Suite 39 Fazeley Studios 191 Fazeley Street Birmingham West Midlands B5 5SE England to Scott House Unit 430 Scott House the Custard Factory, Gibb Street Birmingham West Midlands B9 4AA on 2021-10-13 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
23/09/2123 September 2021 | Registered office address changed from 191 Fazeley Street Studio 39, Fazeley Studios 191 Fazeley Street Birmingham West Midlands B5 5SE England to Suite 39 Fazeley Studios 191 Fazeley Street Birmingham West Midlands B5 5SE on 2021-09-23 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/11/2017 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELIQUE CHRISTINE GREEN / 14/01/2020 |
17/11/2017 November 2020 | PSC'S CHANGE OF PARTICULARS / MRS ANGELIQUE CHRISTINE GREEN / 14/01/2020 |
17/11/2017 November 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID COLIN GREEN / 14/01/2020 |
17/11/2017 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLIN GREEN / 14/01/2020 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | PREVSHO FROM 31/01/2019 TO 31/12/2018 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
23/10/1823 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
26/10/1726 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
16/02/1716 February 2017 | REGISTERED OFFICE CHANGED ON 16/02/2017 FROM C/O FAZELEY STUDIOS 191 FAZELEY STREET STUDIO 29B BIRMINGHAM B5 5SE |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
21/01/1621 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
13/02/1513 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLIN GREEN / 10/02/2014 |
13/02/1513 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELIQUE CHRISTINE GREEN / 10/02/2014 |
13/02/1513 February 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
07/09/147 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
22/06/1422 June 2014 | REGISTERED OFFICE CHANGED ON 22/06/2014 FROM OFFICE 4 219 KENSINGTON HIGH STREET WEST KENSINGTON LONDON W8 6BD |
29/01/1429 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
04/01/134 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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