WBC DESIGN CO LTD

Springwell Whetstone Baptist Church Springwell Whetstone Baptist Church, Whetstone, LE8 6LJ, Leicestershire, England
StatusACTIVE
Company No.08509454
Category
Incorporated30 Apr 2013
Age11 years, 22 days
JurisdictionEngland Wales

SUMMARY

WBC DESIGN CO LTD is an active with number 08509454. It was incorporated 11 years, 22 days ago, on 30 April 2013. The company address is Springwell Whetstone Baptist Church Springwell Whetstone Baptist Church, Whetstone, LE8 6LJ, Leicestershire, England.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Address

Type: AD01

New address: Springwell Whetstone Baptist Church Dog & Gun Lane Whetstone Leicestershire LE8 6LJ

Old address: Whetstone Baptist Church 2 King Street Whetstone Leicester Leicestershire LE8 6LS

Change date: 2021-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Bryan

Termination date: 2021-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-19

Officer name: Mrs Elizabeth Jane Lander

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-08

Officer name: Mr Stephen William Mould

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-21

Officer name: Doctor Joy Rhiannon Wright

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-21

Officer name: Mr John Warner Denney

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Pamela Bryan

Appointment date: 2019-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-21

Officer name: Reverend Phil Mark Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-21

Officer name: Jonathan Paul King

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-21

Officer name: Hugo Oliver William Bryan

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-10

Officer name: Mr Hugo Oliver William Bryan

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-10

Officer name: Mr Michael John Smith

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Paul King

Appointment date: 2016-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-02

Officer name: Andrew Leslie Thomas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Leslie Thomas

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Termination director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Statham

Documents

View document PDF

Incorporation company

Date: 30 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAGG QUALITY CONSULTANCY LIMITED

2ND FLOOR, THE PORT HOUSE MARINA KEEP,PORTSMOUTH,PO6 4TH

Number:06337380
Status:ACTIVE
Category:Private Limited Company

CALLUNA INVESTMENTS LTD

20 YOUNG STREET,EDINBURGH,EH2 4JB

Number:SC542434
Status:ACTIVE
Category:Private Limited Company

EZE TALK GROUP LIMITED

KINGSLEY HOUSE,CREWE,CW2 7EG

Number:09951894
Status:ACTIVE
Category:Private Limited Company

GRAB & PLANT HIRE LIMITED

24 CECIL AVENUE,BOURNEMOUTH,BH8 9EJ

Number:11716577
Status:ACTIVE
Category:Private Limited Company

PRAIRIE FIRE HOLDINGS LIMITED

62 WILSON STREET,LONDON,EC2A 2BU

Number:10198222
Status:ACTIVE
Category:Private Limited Company

PRAYERINN MINISTRIES INTERNATIONAL LIMITED

174 MAYPLACE ROAD EAST,BEXLEYHEATH,DA7 6EJ

Number:11743826
Status:ACTIVE
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