Advanced company searchLink opens in new window

THE WORCESTERSHIRE BUILDING PRESERVATION TRUST LIMITED

Company number 00837970

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
06 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
28 Dec 2023 AD01 Registered office address changed from Wbpt C/O Copia Wealth & Tax 8 Pendeford Place Pendeford Business Park Wolverhampton WV9 5HD England to Wbpt 8 Pendeford Place Pendeford Business Park Wolverhampton West Midlands WV9 5HD on 28 December 2023
30 Oct 2023 AP01 Appointment of Mrs Fiona Keith-Lucas as a director on 30 October 2023
24 Jun 2023 AP01 Appointment of Ms Sara Elizabeth Reader as a director on 19 June 2023
24 May 2023 AP01 Appointment of Mr Lewis Thomas Hobbs as a director on 24 May 2023
09 Feb 2023 AP01 Appointment of Mr Paul Andrews as a director on 1 February 2023
09 Feb 2023 AP01 Appointment of Mrs Hayley Andrews as a director on 1 February 2023
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
07 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Oct 2022 CH01 Director's details changed for Ms Rebecca Louise Catherine Greenhill on 6 October 2022
11 Oct 2022 AP01 Appointment of Ms Rebecca Louise Catherine Greenhill as a director on 6 October 2022
07 Oct 2022 TM01 Termination of appointment of Nigel Robert Brown as a director on 6 October 2022
28 Apr 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
24 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
20 Oct 2021 CH01 Director's details changed for Mr Robin Alan Sellers on 20 October 2021
20 Oct 2021 CH01 Director's details changed for Mr Andrew Charles Foster on 20 October 2021
20 Oct 2021 CH01 Director's details changed for Mr Nicolas Crombie on 20 October 2021
20 Oct 2021 CH01 Director's details changed for Mr Nigel Robert Brown on 20 October 2021
20 Oct 2021 CH01 Director's details changed for Mr Edward Graham Barron on 20 October 2021
23 Jul 2021 TM01 Termination of appointment of Mark Balkham as a director on 22 July 2021
07 May 2021 TM02 Termination of appointment of Peter Bernard Copsey as a secretary on 30 April 2021
07 May 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
31 Mar 2021 AD01 Registered office address changed from Adam House Birmingham Road Kidderminster Worcestershire DY10 2SH to Wbpt C/O Copia Wealth & Tax 8 Pendeford Place Pendeford Business Park Wolverhampton WV9 5HD on 31 March 2021
11 Feb 2021 AA Total exemption full accounts made up to 31 March 2020