- Company Overview for WILBUR CONSULTING LIMITED (08599016)
- Filing history for WILBUR CONSULTING LIMITED (08599016)
- People for WILBUR CONSULTING LIMITED (08599016)
- More for WILBUR CONSULTING LIMITED (08599016)
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) |
---|---|---|---|
09 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with updates | |
15 May 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
11 Jul 2023 | CH01 | Director's details changed for Mr Gerard Nock on 20 February 2023 | |
11 Jul 2023 | PSC04 | Change of details for Mr Gerard Nock as a person with significant control on 20 February 2023 | |
11 Jul 2023 | CH03 | Secretary's details changed for Mrs Susan Nock on 1 January 2023 | |
11 Jul 2023 | AD01 | Registered office address changed from 6 Grosvenor Street London London W1K 4PZ England to 17 Grosvenor Street London London W1K 4QG on 11 July 2023 | |
24 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
27 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates | |
06 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
06 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
11 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
19 Feb 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
30 Aug 2017 | CH03 | Secretary's details changed for Mrs Susan Nock on 30 August 2017 | |
30 Aug 2017 | CH01 | Director's details changed for Mr Gerard Nock on 30 August 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from 8/10 South Street Epsom Surrey KT18 7PF to 6 Grosvenor Street London London W1K 4PZ on 1 August 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 |