Advanced company searchLink opens in new window

WB DWELLINGS LIMITED

Company number 10509216

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)
12 Dec 2024 CS01 Confirmation statement made on 28 November 2024 with no updates
19 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
30 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
25 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
08 Jan 2023 CS01 Confirmation statement made on 28 November 2022 with no updates
08 Jan 2023 CH03 Secretary's details changed for Ms Paula Pickering on 21 June 2019
07 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 28 November 2021 with updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jan 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
21 Jan 2021 MR04 Satisfaction of charge 105092160002 in full
07 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with updates
30 May 2019 AA Total exemption full accounts made up to 31 December 2018
19 Mar 2019 MR01 Registration of charge 105092160002, created on 18 March 2019
08 Mar 2019 MR01 Registration of charge 105092160001, created on 7 March 2019
06 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with updates
29 Aug 2018 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Weir House Mill Bank Fladbury Pershore Worcestershire WR10 2QA on 29 August 2018
17 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
28 Nov 2017 PSC02 Notification of Wyre Builders Limited as a person with significant control on 22 December 2016
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with updates
22 Dec 2016 TM02 Termination of appointment of Oakley Secretarial Services Limited as a secretary on 2 December 2016
22 Dec 2016 SH01 Statement of capital following an allotment of shares on 2 December 2016
  • GBP 100
22 Dec 2016 SH01 Statement of capital following an allotment of shares on 2 December 2016
  • GBP 100
22 Dec 2016 SH01 Statement of capital following an allotment of shares on 2 December 2016
  • GBP 100