WSB PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewRegistration of charge 131733500006, created on 2025-07-15

View Document

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

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

09/04/259 April 2025 Micro company accounts made up to 2024-02-28

View Document

09/04/259 April 2025 Confirmation statement made on 2024-02-01 with no updates

View Document

28/03/2428 March 2024 Registration of charge 131733500005, created on 2024-03-25

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/12/2330 December 2023 Change of details for Miss Nicole Rooney as a person with significant control on 2023-07-23

View Document

30/12/2330 December 2023 Director's details changed for Miss Nicole Rooney on 2023-07-23

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-02-28

View Document

31/07/2331 July 2023 Registration of charge 131733500004, created on 2023-07-25

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

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

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/11/222 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

27/01/2227 January 2022 Registration of charge 131733500003, created on 2022-01-26

View Document

19/05/2119 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131733500001

View Document

02/04/212 April 2021 03/03/21 STATEMENT OF CAPITAL GBP 1.00

View Document

13/03/2113 March 2021 17/02/21 STATEMENT OF CAPITAL GBP 4

View Document

13/03/2113 March 2021 17/02/21 STATEMENT OF CAPITAL GBP 2.00

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR KENNETH NICOL

View Document

03/03/213 March 2021 CESSATION OF KENNETH ROBERT NICOL AS A PSC

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MISS NICOLE ROONEY

View Document

17/02/2117 February 2021 CESSATION OF PATRICIA ROONEY AS A PSC

View Document

02/02/212 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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