About

Registered Number: 02649098
Date of Incorporation: 26/09/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1, Heron Business Centre, Henwood, Ashford, TN24 8DH,

 

W.P.B. Contractors Ltd was founded on 26 September 1991. We don't currently know the number of employees at the business. The current directors of this company are Breen, Susan, Breen, William Peter, Stoneham, Richard Frederick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREEN, William Peter 27 November 1991 - 1
Secretary Name Appointed Resigned Total Appointments
BREEN, Susan 08 June 1998 - 1
STONEHAM, Richard Frederick 16 September 1994 08 June 1998 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 10 September 2018
CS01 - N/A 08 September 2017
SH01 - Return of Allotment of shares 11 August 2017
AA - Annual Accounts 24 July 2017
RESOLUTIONS - N/A 05 April 2017
CC04 - Statement of companies objects 05 April 2017
AD01 - Change of registered office address 22 February 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 20 October 2010
AD01 - Change of registered office address 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH03 - Change of particulars for secretary 20 October 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
AA - Annual Accounts 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
363a - Annual Return 30 October 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 14 September 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 02 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2003
395 - Particulars of a mortgage or charge 27 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2003
395 - Particulars of a mortgage or charge 12 December 2002
363s - Annual Return 14 November 2002
AA - Annual Accounts 23 October 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 22 June 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 19 October 2000
363s - Annual Return 15 April 2000
395 - Particulars of a mortgage or charge 24 December 1999
287 - Change in situation or address of Registered Office 20 December 1999
AA - Annual Accounts 18 October 1999
363s - Annual Return 23 February 1999
287 - Change in situation or address of Registered Office 23 February 1999
288a - Notice of appointment of directors or secretaries 23 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
363s - Annual Return 01 October 1997
225 - Change of Accounting Reference Date 05 August 1997
AA - Annual Accounts 29 July 1997
363s - Annual Return 10 October 1996
AA - Annual Accounts 15 July 1996
363s - Annual Return 09 October 1995
AA - Annual Accounts 14 February 1995
PRE95 - N/A 01 January 1995
169 - Return by a company purchasing its own shares 03 November 1994
363s - Annual Return 26 October 1994
RESOLUTIONS - N/A 12 October 1994
288 - N/A 05 October 1994
395 - Particulars of a mortgage or charge 17 September 1994
AA - Annual Accounts 07 January 1994
363s - Annual Return 04 October 1993
AA - Annual Accounts 12 May 1993
363s - Annual Return 07 October 1992
RESOLUTIONS - N/A 27 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1992
395 - Particulars of a mortgage or charge 01 April 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 March 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 23 March 1992
88(2)P - N/A 13 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 January 1992
288 - N/A 17 January 1992
288 - N/A 17 January 1992
288 - N/A 17 January 1992
287 - Change in situation or address of Registered Office 17 January 1992
CERTNM - Change of name certificate 16 January 1992
RESOLUTIONS - N/A 10 December 1991
123 - Notice of increase in nominal capital 10 December 1991
NEWINC - New incorporation documents 26 September 1991

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 February 2003 Outstanding

N/A

Debenture 10 December 2002 Outstanding

N/A

Rent deposit deed 17 December 1999 Outstanding

N/A

Floating charge 16 September 1994 Fully Satisfied

N/A

Guarantee and debenture 19 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.