W.B. GREEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 Confirmation statement made on 2025-08-31 with no updates

View Document

03/08/253 August 2025 Registered office address changed from C/O Moorhurst Patrners Llp Suite S2 Blackwell House Guildhall Yard London EC2V 5AE United Kingdom to C/O Moorhurst Partners Llp Suite S2 Blackwell House Guildhall Yard London EC2V 5AE on 2025-08-03

View Document

03/08/253 August 2025 Director's details changed for Miss Frances Alexandra of Mar on 2025-08-03

View Document

03/08/253 August 2025 Director's details changed for Lady Susan Helen of Mar on 2025-08-03

View Document

03/08/253 August 2025 Director's details changed for Mr Bruce Alexander Wyllie on 2025-08-03

View Document

03/08/253 August 2025 Change of details for Mr Bruce Alexander Wyllie as a person with significant control on 2025-08-03

View Document

01/08/251 August 2025 Director's details changed for Miss Frances Alexandra of Mar on 2025-08-01

View Document

01/08/251 August 2025 Registered office address changed from C/O Moorhurst Partners Llp Suite 39 Albert Buildings 49 Queen Victoria Street London EC4N 4SA United Kingdom to C/O Moorhurst Patrners Llp Suite S2 Blackwell House Guildhall Yard London EC2V 5AE on 2025-08-01

View Document

01/08/251 August 2025 Change of details for Mr Bruce Alexander Wyllie as a person with significant control on 2025-08-01

View Document

01/08/251 August 2025 Director's details changed for Lady Susan Helen of Mar on 2025-08-01

View Document

01/08/251 August 2025 Director's details changed for Mr Bruce Alexander Wyllie on 2025-08-01

View Document

16/05/2516 May 2025 Unaudited abridged accounts made up to 2025-02-28

View Document

16/05/2516 May 2025 Appointment of Lady Susan Helen of Mar as a director on 2025-05-16

View Document

21/04/2521 April 2025 Appointment of Miss Frances Alexandra of Mar as a director on 2025-04-15

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

01/09/241 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

30/08/2430 August 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/11/235 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

10/09/2310 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

25/08/2325 August 2023 Registered office address changed from 1-2 Craven Road London W5 2UA England to C/O Moorhurst Partners Llp Suite 39 Albert Buildings 49 Queen Victoria Street London EC4N 4SA on 2023-08-25

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/01/2225 January 2022 Registration of charge 003986090011, created on 2022-01-21

View Document

21/12/2121 December 2021 Satisfaction of charge 10 in full

View Document

21/12/2121 December 2021 Satisfaction of charge 9 in full

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

08/10/218 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/10/1825 October 2018 28/02/18 UNAUDITED ABRIDGED

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 2ND FLOOR 109 UXBRIDGE ROAD LONDON W5 5TL ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 109 UXBRIDGE ROAD LONDON W5 5TL

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM EXCHANGE HOUSE 33 STATION ROAD LIPHOOK HAMPSHIRE GU30 7DW ENGLAND

View Document

09/10/159 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM HIGH STREET, RIPLEY, SURREY GU23 6AY

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, SECRETARY DOROTHY FARRANT

View Document

12/09/1412 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/10/1314 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR BRUCE WYLLIE

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR BRUCE ALEXANDER WYLLIE

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/09/126 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

04/09/124 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

24/07/1224 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

14/10/1114 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/11/1012 November 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ALEXANDER WYLLIE / 31/08/2010

View Document

28/06/1028 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

22/06/1022 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/06/1022 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/06/1022 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/10/096 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

17/09/0817 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/03/062 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/062 March 2006 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/10/041 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

11/12/0311 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 28/02/02

View Document

19/01/0119 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0023 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0019 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

30/09/9630 September 1996 NEW SECRETARY APPOINTED

View Document

30/09/9630 September 1996 SECRETARY RESIGNED

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9428 October 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

24/08/9424 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

28/02/9428 February 1994 ADOPT MEM AND ARTS 07/07/93

View Document

24/11/9324 November 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

24/11/9324 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9315 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

11/01/9311 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9311 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/926 October 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

10/07/9210 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9228 January 1992 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/91

View Document

26/09/9026 September 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/01/90

View Document

24/11/8924 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/01/89

View Document

24/11/8924 November 1989 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

18/11/8818 November 1988 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

18/11/8818 November 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

18/01/8818 January 1988 FULL GROUP ACCOUNTS MADE UP TO 31/01/87

View Document

18/01/8818 January 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/8711 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/86

View Document

21/03/8721 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/85

View Document

17/01/8717 January 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/862 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/8526 March 1985 ANNUAL ACCOUNTS MADE UP DATE 31/01/84

View Document

16/05/8416 May 1984 ANNUAL ACCOUNTS MADE UP DATE 31/01/83

View Document

18/02/8418 February 1984 MEMORANDUM OF ASSOCIATION

View Document

17/03/8317 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/01/82

View Document

28/06/7928 June 1979 ANNUAL ACCOUNTS MADE UP DATE 31/01/78

View Document

15/09/4515 September 1945 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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