About

Registered Number: 04771301
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 100 Church Street, Brighton, East Sussex, BN1 1UJ

 

Wfm Builders Ltd was founded on 20 May 2003 and are based in East Sussex. Coulthard, Elizabeth Annette, Morris, Wayne Franklin are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Wayne Franklin 20 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
COULTHARD, Elizabeth Annette 20 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 22 June 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 16 January 2018
PSC01 - N/A 26 June 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 22 May 2013
MG01 - Particulars of a mortgage or charge 07 March 2013
MG01 - Particulars of a mortgage or charge 05 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 27 May 2004
225 - Change of Accounting Reference Date 04 July 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
287 - Change in situation or address of Registered Office 22 May 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.