WJF AND B GREEN CONSULTING LTD

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-04-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/01/242 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/05/2330 May 2023 Notification of Beth Green as a person with significant control on 2023-05-17

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

30/05/2330 May 2023 Change of details for Mr William James Fitzgerald Green as a person with significant control on 2023-05-17

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Director's details changed for Mrs Beth Green on 2023-04-25

View Document

25/04/2325 April 2023 Director's details changed for Mr William James Fitzgerald Green on 2023-04-25

View Document

25/04/2325 April 2023 Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham Nottinghamshire NG7 6LB United Kingdom to 10 Bolt Court 3rd Floor London EC4A 3DQ on 2023-04-25

View Document

25/04/2325 April 2023 Change of details for Mr William James Fitzgerald Green as a person with significant control on 2023-04-25

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

06/01/236 January 2023 Registered office address changed from 7 Lindum Terrace Lincoln Lincolnshire LN2 5RP England to Page Kirk Llp, Sherwood House 7 Gregory Boulevard Nottingham Nottinghamshire NG7 6LB on 2023-01-06

View Document

06/01/236 January 2023 Registered office address changed from Page Kirk Llp, Sherwood House 7 Gregory Boulevard Nottingham Nottinghamshire NG7 6LB United Kingdom to Sherwood House 7 Gregory Boulevard Nottingham Nottinghamshire NG7 6LB on 2023-01-06

View Document

14/12/2214 December 2022 Administrative restoration application

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

25/10/2225 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

25/10/2225 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/11/2027 November 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES

View Document

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

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIM JAMES FITZGERALD GREEN / 14/05/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIM JAMES FITZGERALD GREEN / 14/05/2019

View Document

14/05/1914 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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