W P DESIGN AND BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

28/10/2428 October 2024 Director's details changed for Mr. Peter Anthony Evans on 2024-10-24

View Document

28/10/2428 October 2024 Change of details for Mr. William Farish as a person with significant control on 2024-10-24

View Document

28/10/2428 October 2024 Change of details for Mr. Peter Anthony Evans as a person with significant control on 2024-10-24

View Document

28/10/2428 October 2024 Director's details changed for Mr. William Farish on 2024-10-24

View Document

24/10/2424 October 2024 Registered office address changed from 15 Cordell Close St. Ives Cambridgeshire PE27 6UL United Kingdom to 32a East Street St. Ives PE27 5PD on 2024-10-24

View Document

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

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

13/11/2313 November 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

25/01/2325 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

29/10/2129 October 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

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM FARISH / 19/11/2020

View Document

19/11/2019 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER ANTHONY EVANS / 19/11/2020

View Document

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

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105632400001

View Document

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

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

13/10/1813 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

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

View Accounts

13/01/1713 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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