Advanced company searchLink opens in new window

WFB PROPERTIES LIMITED

Company number 04184854

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)
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