Advanced company searchLink opens in new window

WILBURY CONSTRUCTION LIMITED

Company number 03269871

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)
31 Oct 2001 287 Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB
15 Aug 2001 AA Total exemption full accounts made up to 31 March 2001
07 Nov 2000 363a Return made up to 28/10/00; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14TH November 2022 under section 1088 of the Companies Act 2006
07 Nov 2000 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
07 Nov 2000 AA Full accounts made up to 31 March 2000
21 Apr 2000 288c Director's particulars changed
12 Nov 1999 363a Return made up to 28/10/99; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14TH November 2022 under section 1088 of the Companies Act 2006
07 Oct 1999 AA Full accounts made up to 31 March 1999
02 Sep 1999 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
17 Nov 1998 363a Return made up to 28/10/98; full list of members
15 Sep 1998 AA Full accounts made up to 31 March 1998
26 Jun 1998 225 Accounting reference date extended from 31/10/97 to 31/03/98
19 Jun 1998 287 Registered office changed on 19/06/98 from: 18 queen anne street london W1M 0HB
10 Jun 1998 287 Registered office changed on 10/06/98 from: 48 portland place london W1N 4AJ
19 May 1998 395 Particulars of mortgage/charge
10 Mar 1998 288a New secretary appointed
09 Mar 1998 MA Memorandum and Articles of Association
09 Mar 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
09 Mar 1998 287 Registered office changed on 09/03/98 from: finance house 19 craven road london W2 3BP
09 Mar 1998 288b Secretary resigned
09 Mar 1998 288a New director appointed
23 Oct 1997 363a Return made up to 28/10/97; full list of members
22 Aug 1997 288c Secretary's particulars changed
19 Dec 1996 288a New secretary appointed
19 Dec 1996 288a New director appointed