- Company Overview for WB DWELLINGS LIMITED (10509216)
- Filing history for WB DWELLINGS LIMITED (10509216)
- People for WB DWELLINGS LIMITED (10509216)
- Charges for WB DWELLINGS LIMITED (10509216)
- More for WB DWELLINGS LIMITED (10509216)
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
|
|
22 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 2 December 2016
|
|
22 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 2 December 2016
|