WSB PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Registration of charge 131733500006, created on 2025-07-15 |
28/04/2528 April 2025 | Registered office address changed from PO Box 4385 13173350 - Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2025-04-28 |
16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
16/04/2516 April 2025 | Confirmation statement made on 2025-02-01 with no updates |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
09/04/259 April 2025 | Micro company accounts made up to 2024-02-28 |
09/04/259 April 2025 | Confirmation statement made on 2024-02-01 with no updates |
28/03/2428 March 2024 | Registration of charge 131733500005, created on 2024-03-25 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
30/12/2330 December 2023 | Change of details for Miss Nicole Rooney as a person with significant control on 2023-07-23 |
30/12/2330 December 2023 | Director's details changed for Miss Nicole Rooney on 2023-07-23 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-02-28 |
31/07/2331 July 2023 | Registration of charge 131733500004, created on 2023-07-25 |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-01 with no updates |
13/03/2313 March 2023 | Registered office address changed to PO Box 4385, 13173350 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-13 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
02/11/222 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-01 with updates |
27/01/2227 January 2022 | Registration of charge 131733500003, created on 2022-01-26 |
19/05/2119 May 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131733500001 |
02/04/212 April 2021 | 03/03/21 STATEMENT OF CAPITAL GBP 1.00 |
13/03/2113 March 2021 | 17/02/21 STATEMENT OF CAPITAL GBP 4 |
13/03/2113 March 2021 | 17/02/21 STATEMENT OF CAPITAL GBP 2.00 |
03/03/213 March 2021 | APPOINTMENT TERMINATED, DIRECTOR KENNETH NICOL |
03/03/213 March 2021 | CESSATION OF KENNETH ROBERT NICOL AS A PSC |
17/02/2117 February 2021 | DIRECTOR APPOINTED MISS NICOLE ROONEY |
17/02/2117 February 2021 | CESSATION OF PATRICIA ROONEY AS A PSC |
02/02/212 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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