WB DEV LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Change of details for Mr Zachary Stuart Turner as a person with significant control on 2021-06-18

View Document

25/06/2125 June 2021 Change of details for Mr Zachary Stuart Turner as a person with significant control on 2021-06-18

View Document

25/06/2125 June 2021 Director's details changed for Mr Zachary Stuart Turner on 2021-06-18

View Document

01/06/211 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 092429850003

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

12/10/1912 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY STUART TURNER / 11/10/2019

View Document

12/10/1912 October 2019 PSC'S CHANGE OF PARTICULARS / MR ZACHARY STUART TURNER / 11/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC JAMES BLOXHAM / 01/08/2019

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092429850002

View Document

28/02/1928 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092429850001

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR GARY JAMES BLOXHAM / 20/02/2019

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES BLOXHAM / 20/02/2019

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

01/02/181 February 2018 CESSATION OF JIHN ROBERT FOLLEY AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/07/1731 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/01/1727 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092429850001

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR MARC JAMES BLOXHAM

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN FOLLEY

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARC BLOXHAM

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/10/1528 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/04/1517 April 2015 DIRECTOR APPOINTED MR ZACHARY STUART TURNER

View Document

26/03/1526 March 2015 CURRSHO FROM 31/10/2015 TO 30/09/2015

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, SECRETARY ZACHARY TURNER

View Document

17/03/1517 March 2015 SECRETARY APPOINTED MR MARC JAMES BLOXHAM

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR ZACHARY TURNER

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM, 145-157 ST JOHN STREET, LONDON, EC1V 4PW, ENGLAND

View Document

01/10/141 October 2014 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