Advanced company searchLink opens in new window

WILBER DEVELOPMENTS LIMITED

Company number 11195871

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)
16 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
04 Sep 2023 PSC04 Change of details for Mrs Lucy Elena Essex as a person with significant control on 4 September 2023
04 Sep 2023 PSC04 Change of details for Mr James Benjamin Essex as a person with significant control on 4 September 2023
04 Sep 2023 AD01 Registered office address changed from 19 Connaught Terrace Hove BN3 3YW United Kingdom to 26 Pembroke Avenue Hove East Sussex BN3 5DB on 4 September 2023
04 Sep 2023 CH01 Director's details changed for Mr James Benjamin Essex on 4 September 2023
21 Apr 2023 AA Micro company accounts made up to 31 March 2023
21 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
11 Jul 2022 AA Micro company accounts made up to 31 March 2022
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 March 2021
14 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
09 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
17 Dec 2020 AA Micro company accounts made up to 31 March 2020
28 Sep 2020 AD01 Registered office address changed from Victoria House Stanbridge Park Staplefield Lane Staplefield West Sussex RH17 6AS United Kingdom to 19 Connaught Terrace Hove BN3 3YW on 28 September 2020
12 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
21 Dec 2019 MR01 Registration of a charge with Charles court order to extend. Charge code 111958710001, created on 8 August 2019
18 Oct 2019 AA Micro company accounts made up to 31 March 2019
04 Apr 2019 PSC01 Notification of Lucy Elena Essex as a person with significant control on 29 March 2019
04 Apr 2019 CH01 Director's details changed for Mrs Lucy Elena Essex on 29 March 2019
02 Apr 2019 CH01 Director's details changed for Mr James Benjamin Essex on 29 March 2019
29 Mar 2019 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
29 Mar 2019 AD01 Registered office address changed from 19 Connaught Terrace Hove BN3 3YW United Kingdom to Victoria House Stanbridge Park Staplefield Lane Staplefield West Sussex RH17 6AS on 29 March 2019
13 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
13 Feb 2019 AP01 Appointment of Mrs Lucy Elena Essex as a director on 1 February 2019
08 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-08
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted