WB SPITALFIELDS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Director's details changed for Mr Benjamin Peter Lowndes Wright on 2025-03-25

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

28/09/2428 September 2024 Accounts for a dormant company made up to 2023-12-30

View Document

21/02/2421 February 2024 Appointment of Mr Logan Gowler as a secretary on 2024-02-21

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-30

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023

View Document

14/03/2314 March 2023

View Document

14/03/2314 March 2023 Audit exemption subsidiary accounts made up to 2021-12-26

View Document

14/03/2314 March 2023

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

10/07/2110 July 2021 Audit exemption subsidiary accounts made up to 2019-12-29

View Document

10/07/2110 July 2021

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

03/10/183 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

03/10/183 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

03/10/183 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

03/10/183 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PETER LOWNDES WRIGHT / 01/09/2017

View Document

02/02/172 February 2017 SECRETARY APPOINTED MR ROBIN JONATHON COVENTRY HANCOCK

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, SECRETARY CHARLIE O'ROURKE

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PETER LOWNDES WRIGHT / 18/11/2016

View Document

09/11/169 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

09/11/159 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/08/1511 August 2015 SECRETARY APPOINTED MR CHARLIE O'ROURKE

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM C/O FRANCIS CLARK LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA

View Document

16/12/1416 December 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/11/1315 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

18/09/1318 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082698010002

View Document

26/06/1326 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082698010001

View Document

01/11/121 November 2012 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

26/10/1226 October 2012 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