W B A CONSULTING LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/07/2326 July 2023 Registered office address changed from The Granary, Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom to 16 Bayview Road Whitstable Kent CT5 4NP on 2023-07-26

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/11/222 November 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/12/2017 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR JOHN WELSH BLACKWOOD ALDER

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR DANIELLE MILLS

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR CARL MILLS

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR CARL MILLS

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MRS DANIELLE MILLS

View Document

12/04/1812 April 2018 COMPANY NAME CHANGED CDLS CONSULTING LIMITED CERTIFICATE ISSUED ON 12/04/18

View Document

12/04/1812 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WELSH BLACKWOOD ALDER

View Document

12/04/1812 April 2018 CESSATION OF CARL MILLS AS A PSC

View Document

12/04/1812 April 2018 12/04/18 STATEMENT OF CAPITAL GBP 125

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR DANIELLE MILLS

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