WBM SCAFFOLDING LIMITED

Company Documents

DateDescription
23/08/2423 August 2024 Final Gazette dissolved following liquidation

View Document

23/05/2423 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

07/10/237 October 2023 Liquidators' statement of receipts and payments to 2023-08-08

View Document

17/10/2217 October 2022 Liquidators' statement of receipts and payments to 2022-08-08

View Document

08/10/218 October 2021 Liquidators' statement of receipts and payments to 2021-08-08

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 117 DARTFORD ROAD DARTFORD KENT DA1 3EN

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068116800011

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068116800010

View Document

27/11/1727 November 2017 27/02/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 27 February 2016

View Document

27/02/1727 February 2017 Annual accounts for year ending 27 Feb 2017

View Accounts

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068116800009

View Document

29/11/1629 November 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM UNIT 1 HOME FARM HYTHE ROAD ASHFORD KENT TN25 6SP

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068116800008

View Document

27/02/1627 February 2016 Annual accounts for year ending 27 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068116800007

View Document

15/01/1615 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068116800005

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/09/1522 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068116800006

View Document

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

View Accounts

10/02/1510 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/07/1414 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068116800005

View Document

17/06/1417 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM THE ESTATE OFFICE DACLIFFE INDUSTRIAL ESTATE, APPLEDORE ROAD, WOODCHURCH ASHFORD KENT TN26 3TG

View Document

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

View Accounts

07/02/147 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/12

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

18/07/1318 July 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

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

View Accounts

20/09/1220 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 19A BLACKWALL ROAD NORTH WILLESBOROUGH ASHFORD KENT TN24 0NU UNITED KINGDOM

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WESTLEY GEORGE BROWN / 01/02/2012

View Document

23/03/1223 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

03/03/123 March 2012 DISS40 (DISS40(SOAD))

View Document

29/02/1229 February 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

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

View Accounts

17/02/1217 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/02/121 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/02/121 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/12/1117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/03/1110 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 13/12/10 STATEMENT OF CAPITAL GBP 1

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR WESTLEY GEORGE BROWN

View Document

09/02/119 February 2011 DISS40 (DISS40(SOAD))

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

08/03/108 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

06/03/106 March 2010 REGISTERED OFFICE CHANGED ON 06/03/2010 FROM 19A BLACKBULL ROAD NORTH ASHFORD KENT TN240NU

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR WESTLEY BROWN

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WESTLEY GEORGE BROWN / 01/10/2009

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR JULIAN DRAGE

View Document

05/03/105 March 2010 SECRETARY'S CHANGE OF PARTICULARS / WESTLEY BROWN / 01/10/2009

View Document

03/10/093 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/02/096 February 2009 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