WJB 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
07/05/257 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

06/05/256 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/07/2426 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

22/04/2422 April 2024 Director's details changed for Joanne Catherine Carrick on 2024-04-19

View Document

19/04/2419 April 2024 Registered office address changed from C/O Hobsons, Alexandra House 43 Alexandra Street Nottingham NG5 1AY England to Alexandra House 43 Alexandra Street Nottingham NG5 1AY on 2024-04-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/07/2030 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

29/05/1929 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

25/07/1825 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

31/07/1731 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY BUTLER / 04/05/2017

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

04/05/174 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARY BUTLER / 04/05/2017

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CATHERINE COLLINS / 04/05/2017

View Document

23/02/1723 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 62A CHAPEL LANE RAVENSHEAD NOTTINGHAM NE15 9DH

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BUTLER

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/05/1616 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR BENJAMIN DAVID BUTLER

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/06/1522 June 2015 05/06/15 STATEMENT OF CAPITAL GBP 1200

View Document

22/06/1522 June 2015 ADOPT ARTICLES 05/06/2015

View Document

14/05/1514 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BUTLER

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID BUTLER / 08/05/2014

View Document

27/05/1427 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/05/1316 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/05/1222 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

23/09/1123 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CATHERINE COLLINS / 10/05/2011

View Document

19/05/1119 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/05/1019 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID BUTLER / 10/05/2010

View Document

19/05/1019 May 2010 SAIL ADDRESS CREATED

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY BUTLER / 10/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CATHERINE COLLINS / 10/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE COLLINS / 10/05/2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/05/0819 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 COMPANY NAME CHANGED WILLIAM J. BUTLER & CO. LIMITED CERTIFICATE ISSUED ON 03/01/03

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

13/07/0213 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0123 November 2001 NEW SECRETARY APPOINTED

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/09/0110 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/07/9813 July 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/05/9722 May 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/08/959 August 1995 REDESIGNATION OF SHARES 17/07/95

View Document

26/05/9526 May 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/05/9417 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

04/11/934 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/06/9314 June 1993 RETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

22/06/9222 June 1992 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

26/07/9126 July 1991 RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS

View Document

31/08/9031 August 1990 RETURN MADE UP TO 16/05/90; NO CHANGE OF MEMBERS

View Document

09/08/909 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

09/10/899 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

09/10/899 October 1989 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

09/11/889 November 1988 RETURN MADE UP TO 26/09/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 NEW DIRECTOR APPOINTED

View Document

27/01/8827 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12

View Document

02/09/872 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/8727 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

27/07/8727 July 1987 REGISTERED OFFICE CHANGED ON 27/07/87 FROM: TOWNHALL PRINTING WORKS STATION ROAD BULWELL NOTTS

View Document

10/07/8710 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/8713 May 1987 CERTIFICATE OF INCORPORATION

View Document

13/05/8713 May 1987 CERTIFICATE OF INCORPORATION

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