- Company Overview for WDB PROPERTY LIMITED (06278748)
- Filing history for WDB PROPERTY LIMITED (06278748)
- People for WDB PROPERTY LIMITED (06278748)
- More for WDB PROPERTY LIMITED (06278748)
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) |
---|---|---|---|
11 Sep 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
11 Sep 2015 | CH01 | Director's details changed for William David Booth on 1 January 2015 | |
17 Jul 2015 | AD01 | Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG to C/O Wdb Property Ltd PO Box 100 Office 100 91 Mayflower Street Plymouth PL1 1SB on 17 July 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
20 Mar 2014 | AD01 | Registered office address changed from 7 Turneys Drive Wolverton Mill Milton Keynes Buckinghamshire MK12 5GY on 20 March 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 13 June 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
09 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
17 Jun 2010 | CH01 | Director's details changed for William David Booth on 13 June 2010 | |
17 Jun 2010 | TM02 | Termination of appointment of Abacus 70 Ltd as a secretary | |
15 Sep 2009 | 287 | Registered office changed on 15/09/2009 from apartment 107 91 mayflower street plymouth devon PL1 1SB | |
10 Sep 2009 | 363a | Return made up to 13/06/09; full list of members | |
15 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Apr 2009 | 225 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 | |
13 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
13 Apr 2009 | 288c | Secretary's change of particulars / abacus 70 LTD / 01/05/2008 | |
20 Feb 2009 | 363a | Return made up to 08/12/08; full list of members |