THE WILLBROOK GROUP LIMITED

2nd Floor 4 Finkin Street, Grantham, NG31 6QZ, Lincolnshire, England
StatusACTIVE
Company No.08266366
CategoryPrivate Limited Company
Incorporated24 Oct 2012
Age11 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

THE WILLBROOK GROUP LIMITED is an active private limited company with number 08266366. It was incorporated 11 years, 6 months, 28 days ago, on 24 October 2012. The company address is 2nd Floor 4 Finkin Street, Grantham, NG31 6QZ, Lincolnshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2023

Action Date: 27 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steve John Cockram

Change date: 2023-09-27

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2023

Action Date: 27 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-27

Psc name: Mrs Helen Cockram

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Address

Type: AD01

Old address: Chatfield House 119 Manthorpe Road Grantham NG31 8DQ

New address: 2nd Floor 4 Finkin Street Grantham Lincolnshire NG31 6QZ

Change date: 2023-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Resolution

Date: 16 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 16 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2022

Action Date: 19 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steve John Cockram

Change date: 2022-05-19

Documents

View document PDF

Change person director company with change date

Date: 19 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve John Cockram

Change date: 2022-05-19

Documents

View document PDF

Change person director company with change date

Date: 19 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Cockram

Change date: 2022-05-19

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2022

Action Date: 19 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-19

Psc name: Mrs Helen Cockram

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 20 Jul 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AAMD

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Resolution

Date: 19 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-20

Officer name: Mr Steve John Cockram

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steve John Cockram

Change date: 2018-07-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-20

Psc name: Mrs Helen Cockram

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-20

Officer name: Mrs Helen Cockram

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2017

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steve John Cockram

Notification date: 2016-11-01

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2017

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Helen Cockram

Change date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-18

Officer name: Mr Steve John Cockram

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremie Kubicek

Termination date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Steve Cockram

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Helen Cockram

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2014

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steve Cockram

Change date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Cockram

Change date: 2014-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeremie Kubicek

Appointment date: 2013-05-01

Documents

View document PDF

Incorporation company

Date: 24 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DREIM CONSULTANCY LIMITED

2-4 ASH LANE,LITTLEHAMPTON,BN16 3BZ

Number:11668997
Status:ACTIVE
Category:Private Limited Company

DWG DEVELOPMENTS LIMITED

MONOMETER HOUSE,LEIGH ON SEA,SS9 2HL

Number:09319822
Status:ACTIVE
Category:Private Limited Company

KALIMERA LIMITED

26 SIDNEY ROAD,NOTTINGHAM,NG9 1AN

Number:05664294
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MEDONE UK HOLDINGS LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:11681743
Status:ACTIVE
Category:Private Limited Company

SOOZLEY LIMITED

SUITE 2, 70,HEMEL HEMPSTEAD,HP2 5HD

Number:08598708
Status:ACTIVE
Category:Private Limited Company

SOVEREIGN PRINT SERVICES LIMITED

14 BRAINTON AVENUE,MIDDX,TW14 0AY

Number:02314324
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source