WROXHAM BUILDERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

20/02/2520 February 2025 Change of details for Maycroft Holdings Ltd as a person with significant control on 2025-02-20

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/04/2416 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/04/235 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Satisfaction of charge 1 in full

View Document

21/09/2221 September 2022 Satisfaction of charge 7 in full

View Document

21/09/2221 September 2022 Satisfaction of charge 6 in full

View Document

25/04/2225 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/04/2127 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/03/2017 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 CESSATION OF CLAIRE LOUISE HURRELL AS A PSC

View Document

24/06/1924 June 2019 CESSATION OF JAMES MAYCROFT HURRELL AS A PSC

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAYCROFT HOLDINGS LTD

View Document

03/06/193 June 2019 28/03/19 STATEMENT OF CAPITAL GBP 16500

View Document

17/05/1917 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

07/02/197 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

05/01/185 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE HURRELL / 01/01/2018

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE HURRELL / 01/01/2018

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE HURRELL / 01/01/2018

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MAYCROFT HURRELL / 01/01/2018

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM STATION ROAD HOVETON WROXHAM NORFOLK NR12 8QJ

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/06/175 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/03/169 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/03/1518 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

06/03/146 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/03/1312 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

13/03/1213 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

23/01/1223 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/03/1115 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE HURRELL / 01/10/2009

View Document

09/03/109 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MAYCROFT HURRELL / 01/10/2009

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/09/083 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/09/083 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED MRS CLAIRE LOUISE HURRELL

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/03/086 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/086 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/03/086 March 2008 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE HURRELL / 04/10/2007

View Document

06/03/086 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HURRELL / 04/10/2007

View Document

21/03/0721 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/05/0631 May 2006 £ IC 54000/20500 28/04/06 £ SR 33500@1=33500

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

16/05/0616 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/05/0616 May 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/05/0616 May 2006 RE SALE OF VEHICLES 28/04/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/05/0412 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0011 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9615 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

28/03/9628 March 1996 RETURN MADE UP TO 27/02/96; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/10/9520 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9510 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

12/04/9512 April 1995 RETURN MADE UP TO 27/02/95; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

25/04/9425 April 1994 RETURN MADE UP TO 27/02/94; FULL LIST OF MEMBERS

View Document

15/03/9315 March 1993 RETURN MADE UP TO 27/02/93; FULL LIST OF MEMBERS

View Document

15/03/9315 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

28/04/9228 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

31/03/9231 March 1992 RETURN MADE UP TO 27/02/92; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

25/04/9125 April 1991 RETURN MADE UP TO 27/02/91; CHANGE OF MEMBERS

View Document

04/04/904 April 1990 RETURN MADE UP TO 27/02/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

24/04/8924 April 1989 RETURN MADE UP TO 08/03/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 ADOPT MEM AND ARTS 030489

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

09/06/889 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

09/06/889 June 1988 RETURN MADE UP TO 20/04/88; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/881 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/8719 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/878 April 1987 RETURN MADE UP TO 24/03/87; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

03/05/863 May 1986 RETURN MADE UP TO 27/03/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

01/10/641 October 1964 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