WSBL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

17/12/2417 December 2024 Director's details changed for Mr Stephen James Riley on 2024-12-16

View Document

16/12/2416 December 2024 Appointment of Mr Stephen James Riley as a director on 2024-12-16

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

02/01/242 January 2024 Satisfaction of charge 048047050008 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Registration of charge 048047050011, created on 2023-12-18

View Document

19/12/2319 December 2023 Registration of charge 048047050010, created on 2023-12-18

View Document

19/12/2319 December 2023 Registration of charge 048047050009, created on 2023-12-18

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/03/2216 March 2022 Confirmation statement made on 2022-02-05 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Second filing of Confirmation Statement dated 2021-02-05

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/04/2115 April 2021 Confirmation statement made on 2021-02-05 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/03/2018 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/08/1920 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/08/1813 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/07/1720 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/12/152 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/08/1527 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/08/148 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048047050007

View Document

13/06/1413 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048047050006

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PRICE / 31/03/2014

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM DURBAR MILL HEREFORD ROAD BLACKBURN LANCASHIRE BB18 6UT

View Document

07/08/137 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/08/1222 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1116 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY PUGH

View Document

28/07/1028 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/02/1012 February 2010 COMPANY NAME CHANGED WARDLE STOREYS (BLACKBURN) LIMITED CERTIFICATE ISSUED ON 12/02/10

View Document

09/02/109 February 2010 CHANGE OF NAME 17/12/2009

View Document

09/02/109 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY PUGH / 27/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM LONG / 27/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PRICE / 27/12/2009

View Document

29/01/1029 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/104 January 2010 CHANGE OF NAME 17/12/2009

View Document

25/09/0925 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED WILLIAM PRICE

View Document

09/02/099 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM DURBAR MILL HEREFORD ROAD BLACKBURN LANCASHIRE BB1 3JU

View Document

09/02/099 February 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0821 October 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

28/07/0828 July 2008 ALTER MEMORANDUM 30/06/2008

View Document

24/07/0824 July 2008 AUDITOR'S RESIGNATION

View Document

23/07/0823 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED BARRY PUGH

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED ROBERT WILLIAM LONG

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEWART QUINN

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR ALUN HALL

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN WALKER

View Document

16/07/0816 July 2008 MEMORANDUM OF ASSOCIATION

View Document

16/07/0816 July 2008 SECRETARY APPOINTED NORAH MARY LONG

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM GROVE MILL EARBY BARNOLDSWICK LANCASHIRE, BB18 6UT

View Document

10/07/0810 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/07/084 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/07/084 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/07/083 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/07/082 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 SECRETARY RESIGNED

View Document

03/07/063 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

25/01/0425 January 2004 AUD REMUNERATION BY DIR 12/01/04

View Document

24/07/0324 July 2003 ACCESSION AGREEMENT 07/07/03

View Document

23/07/0323 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0321 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/08/03

View Document

15/07/0315 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0319 June 2003 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