- Company Overview for WFB PROPERTIES LIMITED (04184854)
- Filing history for WFB PROPERTIES LIMITED (04184854)
- People for WFB PROPERTIES LIMITED (04184854)
- Charges for WFB PROPERTIES LIMITED (04184854)
- More for WFB PROPERTIES LIMITED (04184854)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 30 March 2024 | |
31 Oct 2024 | TM02 | Termination of appointment of William Frederick Beaumont as a secretary on 5 February 2021 | |
18 Apr 2024 | CH01 | Director's details changed for Ms Catherine Marie Beaumont on 16 April 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 22 March 2024 with updates | |
14 Mar 2024 | AA | Total exemption full accounts made up to 30 March 2023 | |
29 Feb 2024 | AD01 | Registered office address changed from 130 Allport Road Bromborough Wirral -- CH62 6BB United Kingdom to 130 Allport Road Bromborough Wirral Merseyside CH62 6BB on 29 February 2024 | |
14 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
05 Dec 2023 | AD01 | Registered office address changed from 4 Stanley Lane Eastham Wirral Merseyside CH62 0AG England to 130 Allport Road Bromborough Wirral -- CH62 6BB on 5 December 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with updates | |
21 Dec 2022 | TM01 | Termination of appointment of James David Beaumont as a director on 19 December 2022 | |
01 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
26 Oct 2021 | CH01 | Director's details changed for Mr James David Beaumont on 26 October 2021 | |
26 Oct 2021 | CH01 | Director's details changed for Ms Catherine Marie Beaumont on 25 October 2021 | |
26 Oct 2021 | PSC04 | Change of details for Ms Catherine Marie Beaumont as a person with significant control on 25 October 2021 | |
18 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
28 Jan 2021 | TM01 | Termination of appointment of Aislinn Mary Beaumont as a director on 1 January 2021 | |
26 Aug 2020 | AP01 | Appointment of Mr James David Beaumont as a director on 11 August 2020 | |
17 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Apr 2020 | AD01 | Registered office address changed from Lake House Lake Place Hoylake Wirral Merseyside CH47 2DN to 4 Stanley Lane Eastham Wirral Merseyside CH62 0AG on 7 April 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
18 Feb 2020 | PSC01 | Notification of Catherine Marie Beaumont as a person with significant control on 6 January 2020 | |
18 Feb 2020 | TM01 | Termination of appointment of William Frederick Beaumont as a director on 6 January 2020 | |
18 Feb 2020 | PSC07 | Cessation of Aislinn Mary Beaumont as a person with significant control on 6 January 2020 |