- Company Overview for WBS BUILDING CONSTRUCTION LIMITED (10200400)
- Filing history for WBS BUILDING CONSTRUCTION LIMITED (10200400)
- People for WBS BUILDING CONSTRUCTION LIMITED (10200400)
- More for WBS BUILDING CONSTRUCTION LIMITED (10200400)
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) |
---|---|---|---|
10 Dec 2024 | AD01 | Registered office address changed from Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF United Kingdom to Warble Wharf Broadway Hyde SK14 4QF on 10 December 2024 | |
28 Nov 2024 | PSC07 | Cessation of Dale Paul Wells as a person with significant control on 8 August 2022 | |
28 Nov 2024 | PSC07 | Cessation of Ashley John Wells as a person with significant control on 8 August 2022 | |
28 Nov 2024 | PSC02 | Notification of Adz Holdings Limited as a person with significant control on 8 August 2022 | |
24 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
07 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
05 Jan 2023 | AAMD | Amended total exemption full accounts made up to 31 March 2022 | |
28 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with updates | |
13 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
11 Oct 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2021 | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
26 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
16 Apr 2021 | AP01 | Appointment of Mrs Zoe Alexandra Willock as a director on 3 April 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
03 Dec 2019 | AD01 | Registered office address changed from Albion House 163-167 King Street Dukinfield Cheshire England to Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF on 3 December 2019 | |
29 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
13 Mar 2019 | AD01 | Registered office address changed from Fletfchers Accountants Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF to Albion House 163-167 King Street Dukinfield Cheshire on 13 March 2019 | |
12 Mar 2019 | CH01 | Director's details changed for Mr Dale Paul Wells on 12 March 2019 | |
12 Mar 2019 | CH01 | Director's details changed for Mr Ashley John Wells on 12 March 2019 |