Advanced company searchLink opens in new window

WB WELLBEING LIMITED

Company number 09899010

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
24 Sep 2025 AA Total exemption full accounts made up to 31 December 2024
06 Aug 2025 CS01 Confirmation statement made on 6 August 2025 with updates
17 Jul 2025 PSC04 Change of details for Mr Christopher John Stockton as a person with significant control on 6 August 2019
10 Jun 2025 CERTNM Company name changed ningbo manufacturing uk LTD\certificate issued on 10/06/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-06-10
10 Jun 2025 SH01 Statement of capital following an allotment of shares on 10 June 2025
  • GBP 117
10 Jun 2025 AD01 Registered office address changed from , Chetwynd Offices Bangor Road, Cross Lanes, Wrexham, LL13 0TF, Wales to Unit 1 Pacific Park Marlborough Road Wrexham LL13 9RJ on 10 June 2025
10 Jun 2025 AP01 Appointment of Mrs Polly Caroline Stockton as a director on 10 June 2025
25 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
12 Aug 2024 CS01 Confirmation statement made on 6 August 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with updates
10 Oct 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
10 Oct 2022 AD01 Registered office address changed from , Unit 4 First Avenue, Redwither Business Park, Wrexham, LL13 9XP, Wales to Unit 1 Pacific Park Marlborough Road Wrexham LL13 9RJ on 10 October 2022
19 Jul 2022 DS02 Withdraw the company strike off application
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2022 DS01 Application to strike the company off the register
22 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
22 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
22 Feb 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
09 Sep 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
26 Jan 2021 AD01 Registered office address changed from , Unit 1 Lightwood Green Industrial Estate, Overton, Wrexham, LL13 0HU, Wales to Unit 1 Pacific Park Marlborough Road Wrexham LL13 9RJ on 26 January 2021
26 Jan 2021 TM02 Termination of appointment of Derek Booth as a secretary on 26 June 2020
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
18 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2020 CS01 Confirmation statement made on 6 August 2020 with no updates