WFB PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-22 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

31/10/2431 October 2024 Termination of appointment of William Frederick Beaumont as a secretary on 2021-02-05

View Document

18/04/2418 April 2024 Director's details changed for Ms Catherine Marie Beaumont on 2024-04-16

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

29/02/2429 February 2024 Registered office address changed from 130 Allport Road Bromborough Wirral -- CH62 6BB United Kingdom to 130 Allport Road Bromborough Wirral Merseyside CH62 6BB on 2024-02-29

View Document

14/12/2314 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

05/12/235 December 2023 Registered office address changed from 4 Stanley Lane Eastham Wirral Merseyside CH62 0AG England to 130 Allport Road Bromborough Wirral -- CH62 6BB on 2023-12-05

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

21/12/2221 December 2022 Termination of appointment of James David Beaumont as a director on 2022-12-19

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/10/2126 October 2021 Director's details changed for Mr James David Beaumont on 2021-10-26

View Document

26/10/2126 October 2021 Change of details for Ms Catherine Marie Beaumont as a person with significant control on 2021-10-25

View Document

26/10/2126 October 2021 Director's details changed for Ms Catherine Marie Beaumont on 2021-10-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM LAKE HOUSE LAKE PLACE HOYLAKE WIRRAL MERSEYSIDE CH47 2DN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE MARIE BEAUMONT

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BEAUMONT

View Document

18/02/2018 February 2020 CESSATION OF AISLINN MARY BEAUMONT AS A PSC

View Document

18/02/2018 February 2020 CESSATION OF WILLIAM FREDERICK BEAUMONT AS A PSC

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MS CATHERINE MARIE BEAUMONT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1511 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/04/158 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AISLINN BEAUMONT / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FREDERICK BEAUMONT / 22/03/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 2A LAKE PLACE HOYLAKE WIRRALL CH47 2DW

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/08/0712 August 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: BTC HOUSE CHAPEL HILL, LONGRIDGE PRESTON LANCASHIRE PR3 3JY

View Document

15/04/0515 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 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