About

Registered Number: 02649098
Date of Incorporation: 26/09/1991 (33 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1, Heron Business Centre, Henwood, Ashford, TN24 8DH,

 

Founded in 1991, W.P.B. Contractors Ltd has its registered office in Ashford, it has a status of "Active". We don't know the number of employees at this organisation. Breen, Susan, Breen, William Peter, Stoneham, Richard Frederick are listed as directors of the company.

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.