- Company Overview for WILBUR HOMES LTD (13486695)
- Filing history for WILBUR HOMES LTD (13486695)
- People for WILBUR HOMES LTD (13486695)
- Charges for WILBUR HOMES LTD (13486695)
- More for WILBUR HOMES LTD (13486695)
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) |
---|---|---|---|
05 Aug 2025 | AD01 | Registered office address changed from 57 Magna Road 57 Magna Road Bournemouth Dorset BH11 9nd England to Deus Lodge 23 Argyll Road Deus Lodge 23 Argyll Road Bournemouth BH5 1EB on 5 August 2025 | |
14 Jul 2025 | CS01 | Confirmation statement made on 14 June 2025 with no updates | |
29 Apr 2025 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 57 Magna Road 57 Magna Road Bournemouth Dorset BH11 9nd on 29 April 2025 | |
17 Apr 2025 | AA | Micro company accounts made up to 30 June 2024 | |
21 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with updates | |
06 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
20 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
04 Nov 2022 | MR01 | Registration of charge 134866950002, created on 14 October 2022 | |
04 Nov 2022 | MR01 | Registration of charge 134866950003, created on 14 October 2022 | |
28 Oct 2022 | MR01 | Registration of charge 134866950001, created on 14 October 2022 | |
21 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2022 | TM01 | Termination of appointment of Hollie Scrancher as a director on 19 July 2022 | |
16 Jun 2022 | PSC04 | Change of details for Miss Hollie Scrancher as a person with significant control on 14 June 2022 | |
16 Jun 2022 | PSC04 | Change of details for Mr Matthew Walsh as a person with significant control on 14 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Miss Hollie Scrancher on 14 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Matthew Walsh on 14 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022 | |
14 Jul 2021 | PSC01 | Notification of Hollie Scrancher as a person with significant control on 2 July 2021 | |
14 Jul 2021 | PSC01 | Notification of Matthew Walsh as a person with significant control on 2 July 2021 | |
01 Jul 2021 | PSC07 | Cessation of Matthew Walsh as a person with significant control on 1 July 2021 | |
01 Jul 2021 | PSC07 | Cessation of Hollie Scrancher as a person with significant control on 1 July 2021 | |
30 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-30
|