- Company Overview for WB CIVIL & MECHANICAL LIMITED (08877937)
- Filing history for WB CIVIL & MECHANICAL LIMITED (08877937)
- People for WB CIVIL & MECHANICAL LIMITED (08877937)
- Charges for WB CIVIL & MECHANICAL LIMITED (08877937)
- More for WB CIVIL & MECHANICAL LIMITED (08877937)
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) |
---|---|---|---|
28 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
15 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
14 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
07 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with updates | |
01 Nov 2021 | PSC07 | Cessation of Samantha Beverley Bloquet as a person with significant control on 7 May 2021 | |
01 Nov 2021 | PSC07 | Cessation of Olivier Bloquet as a person with significant control on 7 May 2021 | |
01 Nov 2021 | PSC02 | Notification of Wb Civil & Mechanical Holdings Limited as a person with significant control on 7 May 2021 | |
20 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
01 Dec 2020 | PSC04 | Change of details for Mrs Samantha Beverley Bloquet as a person with significant control on 1 February 2020 | |
01 Dec 2020 | PSC04 | Change of details for Mr Olivier Bloquet as a person with significant control on 1 February 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom to Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS on 1 December 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Olivier Bloquet on 1 February 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
12 Mar 2020 | CH01 | Director's details changed for Samantha Beverley Bloquet on 1 February 2020 | |
09 Mar 2020 | PSC04 | Change of details for Mrs Samantha Beverley Bloquet as a person with significant control on 1 February 2020 | |
09 Mar 2020 | PSC04 | Change of details for Mr Olivier Bloquet as a person with significant control on 1 February 2020 | |
02 Mar 2020 | AD01 | Registered office address changed from 105 Stanstead Road Forest Hill London SE23 1HH to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 2 March 2020 | |
07 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
06 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
26 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
07 Feb 2018 | AA | Total exemption full accounts made up to 31 July 2017 |