THE WILLBROOK GROUP LIMITED
Status | ACTIVE |
Company No. | 08266366 |
Category | Private Limited Company |
Incorporated | 24 Oct 2012 |
Age | 11 years, 6 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
Resolution
Date: 16 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 16 Nov 2022
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 19 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
2-4 ASH LANE,LITTLEHAMPTON,BN16 3BZ
Number: | 11668997 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONOMETER HOUSE,LEIGH ON SEA,SS9 2HL
Number: | 09319822 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 SIDNEY ROAD,NOTTINGHAM,NG9 1AN
Number: | 05664294 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ
Number: | 11681743 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |