WB DEVELOPERS LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

28/01/2228 January 2022 Application to strike the company off the register

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/03/2118 March 2021 PSC'S CHANGE OF PARTICULARS / MR OLIVER JOHN WILSON / 18/03/2021

View Document

18/03/2118 March 2021 REGISTERED OFFICE CHANGED ON 18/03/2021 FROM 4 OAKLEIGH COURT BOOKHAM SURREY KT23 3FE UNITED KINGDOM

View Document

18/03/2118 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOHN WILSON / 18/03/2021

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

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

View Accounts

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 21 THE PARK BOOKHAM SURREY KT23 3LN UNITED KINGDOM

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

17/04/1917 April 2019 CURREXT FROM 28/02/2019 TO 30/04/2019

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM MANOR HOUSE 1 THE CRESCENT LEATHERHEAD SURREY KT22 8DY UNITED KINGDOM

View Document

09/05/189 May 2018 01/03/18 STATEMENT OF CAPITAL GBP 100

View Document

09/04/189 April 2018 SECRETARY APPOINTED MR DOUGLAS ALAN WILSON

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR JONATHAN BERKELEY WILSON

View Document

26/02/1826 February 2018 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