-
WILBCO 2 LIMITED - 124 Anlaby Road, Hull, East Yorkshire, HU3 2JH, United Kingdom
Company Information
- Company registration number
- 10000032
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 124 Anlaby Road
- Hull
- East Yorkshire
- HU3 2JH 124 Anlaby Road, Hull, East Yorkshire, HU3 2JH UK
Management
- Managing Directors
- WILBRAHAM, Dominic Mathew
- WILBRAHAM, Philip Neville
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-02-11
- Age Of Company 2016-02-11 8 years
- SIC/NACE
- 77110
Ownership
- Beneficial Owners
- Philip Neville Wilbraham
- Christopher Davidson
- Christopher Davidson
- Philip Neville Wilbraham
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2024-07-15
- Last Date: 2023-07-01
-
WILBCO 2 LIMITED Company Description
- WILBCO 2 LIMITED is a ltd registered in United Kingdom with the Company reg no 10000032. Its current trading status is "live". It was registered 2016-02-11. It has declared SIC or NACE codes as "77110". It has 2 directors The latest accounts are filed up to 2022-03-31.It can be contacted at 124 Anlaby Road .
Get WILBCO 2 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Wilbco 2 Limited - 124 Anlaby Road, Hull, East Yorkshire, HU3 2JH, United Kingdom
- 2016-02-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WILBCO 2 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-09-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-03-30) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-08-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-03-31) - AA
keyboard_arrow_right 2021
-
gazette-filings-brought-up-to-date (2021-09-22) - DISS40
-
gazette-notice-compulsory (2021-09-21) - GAZ1
-
confirmation-statement-with-no-updates (2021-09-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-04-23) - AA
keyboard_arrow_right 2020
-
gazette-filings-brought-up-to-date (2020-12-09) - DISS40
-
confirmation-statement-with-no-updates (2020-12-08) - CS01
-
gazette-notice-compulsory (2020-11-24) - GAZ1
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-20) - AA
-
confirmation-statement-with-updates (2019-07-01) - CS01
-
confirmation-statement-with-updates (2019-03-01) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
-
termination-director-company-with-name-termination-date (2018-11-21) - TM01
-
confirmation-statement-with-updates (2018-03-13) - CS01
-
change-account-reference-date-company-previous-extended (2018-11-28) - AA01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-07) - MR01
-
appoint-person-director-company-with-name-date (2017-09-18) - AP01
-
notification-of-a-person-with-significant-control (2017-09-18) - PSC01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-18) - AD01
-
change-to-a-person-with-significant-control (2017-09-18) - PSC04
-
confirmation-statement-with-updates (2017-04-05) - CS01
-
accounts-with-accounts-type-dormant (2017-03-21) - AA
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-18) - AD01
-
incorporation-company (2016-02-11) - NEWINC