WILBUR DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewCessation of Gerard Nock as a person with significant control on 2025-07-17

View Document

17/07/2517 July 2025 NewNotification of Rosemary Catherine Massoudi as a person with significant control on 2025-07-17

View Document

17/07/2517 July 2025 NewNotification of Camilla Nock as a person with significant control on 2025-07-17

View Document

14/05/2514 May 2025 Termination of appointment of Shelley Wadey as a secretary on 2023-12-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-02-26 with updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

24/09/2424 September 2024 Notification of Gerard Nock as a person with significant control on 2024-09-23

View Document

24/09/2424 September 2024 Cessation of Camilla Daisy Nock as a person with significant control on 2024-09-23

View Document

24/09/2424 September 2024 Cessation of Rosemary Catherine Massoudi as a person with significant control on 2024-09-23

View Document

23/09/2423 September 2024 Notification of Camilla Nock as a person with significant control on 2024-09-13

View Document

04/09/244 September 2024 Appointment of Ms Rosemary Catherine Massoudi as a secretary on 2023-12-31

View Document

03/07/243 July 2024 Cessation of Rosemary Catherine Massoudi as a person with significant control on 2024-01-01

View Document

03/07/243 July 2024 Cessation of Camilla Daisy Nock as a person with significant control on 2024-01-01

View Document

03/07/243 July 2024 Notification of Gerard Nock as a person with significant control on 2024-01-01

View Document

19/05/2419 May 2024 Change of details for a person with significant control

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-26 with updates

View Document

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

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

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

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-02-28

View Document

05/08/215 August 2021 Registration of charge 033244290020, created on 2021-07-30

View Document

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

View Accounts

22/02/2122 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CESSATION OF ROSEMARY CATHERINE MASSOUDI AS A PSC

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MASSOUDI

View Document

03/06/203 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD NOCK

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR CAMILLA NOCK

View Document

03/06/203 June 2020 CESSATION OF CAMILLA DAISY NOCK AS A PSC

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

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

View Accounts

22/11/1922 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

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

View Accounts

11/11/1811 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033244290019

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

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

View Accounts

31/10/1731 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD NOCK / 09/10/2017

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROSIE CATHERINE NOCK / 06/10/2017

View Document

06/10/176 October 2017 CHANGE PERSON AS DIRECTOR

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY CATHERINE MASSOUDI / 06/10/2017

View Document

06/10/176 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MS SHELLEY OSBORNE / 06/10/2017

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MS ROSIE NOCK / 06/10/2017

View Document

06/10/176 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MS SHELLEY OSBORNE / 06/10/2017

View Document

06/10/176 October 2017 SECRETARY'S CHANGE OF PARTICULARS / SHELLEY OSBORNE / 06/10/2017

View Document

06/10/176 October 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MS ROSEMARY CATHERINE MASSOUDI / 06/10/2017

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

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

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 22 HANOVER SQUARE LONDON W1S 1JP

View Document

04/05/164 May 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

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

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/05/1514 May 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

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

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/03/1421 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

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

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/05/1322 May 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM C/O WILLIAMS AND CO 8-10 SOUTH STREET EPSOM SURREY KT8 7PF

View Document

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

View Accounts

29/11/1229 November 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/12

View Document

30/04/1230 April 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

31/01/1231 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

31/01/1231 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

31/01/1231 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

17/11/1117 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

30/03/1130 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

25/06/1025 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

25/06/1025 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

25/06/1025 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

25/06/1025 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

08/03/108 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SHELLEY OSBORNE / 01/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSIE CATHERINE NOCK / 01/10/2009

View Document

23/12/0923 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

09/04/099 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08

View Document

15/04/0815 April 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY JANE SLADE

View Document

19/02/0819 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/12/0727 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

14/12/0714 December 2007 NEW SECRETARY APPOINTED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

16/10/0416 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0416 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0416 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0411 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0414 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0425 June 2004 REGISTERED OFFICE CHANGED ON 25/06/04 FROM: 44 GROSVENOR HILL LONDON W1A 4NR

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

07/12/027 December 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 NEW SECRETARY APPOINTED

View Document

20/11/0220 November 2002 SECRETARY RESIGNED

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: C/O JULIAN HOLY EMPERORS GATE 114A CROMWELL ROAD LONDON SW7 4ES

View Document

01/11/021 November 2002 COMPANY NAME CHANGED GROUNDLANE LIMITED CERTIFICATE ISSUED ON 01/11/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 REGISTERED OFFICE CHANGED ON 03/08/02 FROM: 31 BRECHIN PLACE LONDON GREATER LONDON SW7 4QD

View Document

16/07/0216 July 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

11/07/0211 July 2002 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

18/06/0218 June 2002 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/028 May 2002 APPLICATION FOR STRIKING-OFF

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

17/04/9917 April 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

15/04/9815 April 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9720 March 1997 SECRETARY RESIGNED

View Document

20/03/9720 March 1997 NEW SECRETARY APPOINTED

View Document

20/03/9720 March 1997 REGISTERED OFFICE CHANGED ON 20/03/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 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