WB BRIGHT LTD

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/07/2417 July 2024 Registered office address changed from Unit 4 3 Brunel Business Park Jessop Close Newark Industrial Estate Newark NG24 2TT to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 2024-07-17

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-04-05

View Document

25/05/2325 May 2023 Termination of appointment of Crispin Marcelino Jr as a director on 2021-09-08

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-08-22 with updates

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-04-05

View Document

15/05/2215 May 2022 Previous accounting period shortened from 2022-08-31 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

16/03/2216 March 2022 Notification of Crispin Marcelino Jr as a person with significant control on 2021-09-08

View Document

16/03/2216 March 2022 Termination of appointment of Chloe Hawkins as a director on 2021-09-08

View Document

21/01/2221 January 2022 Registered office address changed from Unit 4 Brunel Industrial Estate Jessop Close Newark NG24 2TT to Unit 4 3 Brunel Business Park Jessop Close Newark Industrial Estate Newark NG24 2TT on 2022-01-21

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