- Company Overview for WIBB BUILDERS LIMITED (09413067)
- Filing history for WIBB BUILDERS LIMITED (09413067)
- People for WIBB BUILDERS LIMITED (09413067)
- More for WIBB BUILDERS LIMITED (09413067)
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) |
---|---|---|---|
15 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 29 January 2024 with updates | |
25 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 29 January 2023 with updates | |
21 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
24 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
11 Dec 2020 | AA | Micro company accounts made up to 31 January 2020 | |
30 Oct 2020 | CH03 | Secretary's details changed for Mrs Sharon Wibberley on 30 October 2020 | |
30 Oct 2020 | CH01 | Director's details changed for Mr Richard Wibberley on 17 September 2018 | |
04 Mar 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
16 May 2019 | AA | Micro company accounts made up to 31 January 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
17 Sep 2018 | PSC04 | Change of details for Mr Richard Wibberley as a person with significant control on 17 September 2018 | |
14 Jun 2018 | AA | Micro company accounts made up to 31 January 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
01 Jun 2017 | AA | Micro company accounts made up to 31 January 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
06 Jul 2016 | AA | Micro company accounts made up to 31 January 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
30 Mar 2016 | AD01 | Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom to 2 Mundy Street Heanor Derbyshire DE75 7EB on 30 March 2016 | |
06 Feb 2015 | AP03 | Appointment of Mrs Sharon Wibberley as a secretary on 29 January 2015 | |
29 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-29
|