- Company Overview for WBF DEVELOPMENTS LIMITED (10199728)
- Filing history for WBF DEVELOPMENTS LIMITED (10199728)
- People for WBF DEVELOPMENTS LIMITED (10199728)
- Charges for WBF DEVELOPMENTS LIMITED (10199728)
- More for WBF DEVELOPMENTS LIMITED (10199728)
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 31 March 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Oct 2023 | TM01 | Termination of appointment of Ronald Joseph Taylor-Walker as a director on 3 October 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
09 Jan 2020 | MR04 | Satisfaction of charge 101997280001 in full | |
09 Jan 2020 | MR04 | Satisfaction of charge 101997280002 in full | |
09 Jan 2020 | MR04 | Satisfaction of charge 101997280003 in full | |
09 Jan 2020 | MR04 | Satisfaction of charge 101997280004 in full | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Oct 2019 | MR01 | Registration of charge 101997280005, created on 26 September 2019 | |
10 Oct 2019 | MR01 | Registration of charge 101997280006, created on 26 September 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
04 Jun 2019 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London London W1F 7LD England to Cheshire House Gorsey Lane Widnes Cheshire WA8 0RP on 4 June 2019 | |
29 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
09 Aug 2018 | PSC02 | Notification of All Property Matters Holdings Limited as a person with significant control on 22 January 2018 | |
09 Aug 2018 | PSC07 | Cessation of Wayne Smethurst as a person with significant control on 22 January 2018 | |
09 Aug 2018 | PSC07 | Cessation of Ronald Joseph Taylor-Walker as a person with significant control on 22 January 2018 |