WBD BIM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/11/241 November 2024 Resolutions

View Document

01/11/241 November 2024 Declaration of solvency

View Document

01/11/241 November 2024 Appointment of a voluntary liquidator

View Document

01/11/241 November 2024 Registered office address changed from 160 Fleet Street London EC4A 2DQ England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2024-11-01

View Document

14/10/2414 October 2024 Previous accounting period extended from 2024-05-31 to 2024-08-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

10/07/2410 July 2024 Registered office address changed from 107 Fleet Street London EC4A 2AB England to 160 Fleet Street London EC4A 2DQ on 2024-07-10

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/12/2318 December 2023 Registered office address changed from 160 Fleet Street London EC4A 2DQ United Kingdom to 107 Fleet Street London EC4A 2AB on 2023-12-18

View Document

01/12/231 December 2023 Registered office address changed from 107 Fleet Street London EC4A 2AB England to 160 Fleet Street London EC4A 2DQ on 2023-12-01

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Micro company accounts made up to 2022-05-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

28/06/2128 June 2021 Amended total exemption full accounts made up to 2019-05-31

View Document

28/06/2128 June 2021 Amended total exemption full accounts made up to 2020-05-31

View Document

28/06/2128 June 2021 Amended total exemption full accounts made up to 2021-05-31

View Document

08/06/218 June 2021 31/05/21 TOTAL EXEMPTION FULL

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/04/2130 April 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/09/2020

View Document

11/03/2111 March 2021 APPOINTMENT TERMINATED, DIRECTOR DONAL MCINTYRE

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM GERARD MCINTYRE / 24/03/2020

View Document

23/09/2023 September 2020 DIRECTOR APPOINTED MR DONAL MARTIN MCINTYRE

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 160 FLEET STREET LONDON EC4A 2DQ ENGLAND

View Document

29/06/2029 June 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM GERARD MCINTYRE / 05/05/2018

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / LIAM MCINTYRE / 05/05/2018

View Document

08/06/188 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

08/06/188 June 2018 PREVSHO FROM 30/06/2018 TO 31/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 112 ADENMORE ROAD LONDON SE6 4BL ENGLAND

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 29 VEALS MEAD MITCHAM SURREY CR4 3SB UNITED KINGDOM

View Document

08/06/178 June 2017 08/06/17 STATEMENT OF CAPITAL GBP 2

View Document


More Company Information