Advanced company searchLink opens in new window

WBS BUILDING CONSTRUCTION LIMITED

Company number 10200400

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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