W.P.B. 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
08/05/258 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

10/04/2410 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/07/218 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

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

View Accounts

02/10/182 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

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

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

11/08/1711 August 2017 27/01/17 STATEMENT OF CAPITAL GBP 25750

View Document

24/07/1724 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

05/04/175 April 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 8 APPLEBY COURT 12-18 DERING ROAD ASHFORD KENT TN24 8DB

View Document

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

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

07/10/157 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

15/10/1415 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/10/1314 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

15/04/1315 April 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/10/117 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/10/1020 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM UNIT 1 CHERRY COURT VICTORIA ROAD ASHFORD KENT TN23 7HE

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PETER BREEN / 26/09/2010

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN BREEN / 26/09/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/11/0918 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/10/0830 October 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN BREEN / 25/09/2008

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BREEN / 25/09/2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

30/10/0730 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

20/10/0620 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

30/09/0530 September 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

30/09/0430 September 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

12/11/0312 November 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

11/06/0311 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0214 November 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

15/04/0015 April 2000 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9920 December 1999 REGISTERED OFFICE CHANGED ON 20/12/99 FROM: MONTPELIER BUSINESS PARK LEACON ROAD ASHFORD KENT TN23 4FG

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 REGISTERED OFFICE CHANGED ON 23/02/99 FROM: UNIT C AUSTIN HOUSE WOTTON ROAD ASHFORD KENT TN23 2LW

View Document

23/11/9823 November 1998 SECRETARY RESIGNED

View Document

23/11/9823 November 1998 NEW SECRETARY APPOINTED

View Document

01/10/971 October 1997 RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/01/98

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 26/09/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/11/943 November 1994 £ SR 25250@1 16/09/94

View Document

26/10/9426 October 1994 RETURN MADE UP TO 26/09/94; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/9412 October 1994 PURCHASE OWN SHARES 16/09/94

View Document

05/10/945 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/09/9417 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

04/10/934 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/934 October 1993 RETURN MADE UP TO 26/09/93; CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 26/09/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9227 April 1992 £ NC 50000/50500 31/03/

View Document

01/04/921 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9230 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9217 January 1992 REGISTERED OFFICE CHANGED ON 17/01/92 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

16/01/9216 January 1992 COMPANY NAME CHANGED LIMEFLARE LIMITED CERTIFICATE ISSUED ON 17/01/92

View Document

10/12/9110 December 1991 NC INC ALREADY ADJUSTED 27/11/91

View Document

10/12/9110 December 1991 £ NC 1000/50000 27/11/

View Document

26/09/9126 September 1991 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