Advanced company searchLink opens in new window

WILBUR HOMES LTD

Company number 13486695

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)
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
  • GBP 150