Company NameWb Building Contractors Limited
DirectorMark Wogan
Company StatusActive
Company Number08050258
CategoryPrivate Limited Company
Incorporation Date30 April 2012(11 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMark Wogan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ

Location

Registered AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,404
Cash£859
Current Liabilities£5,710

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (11 months, 4 weeks ago)
Next Return Due14 May 2024 (2 weeks, 6 days from now)

Filing History

29 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
11 January 2024Change of details for Mr Mark Wogan as a person with significant control on 1 September 2023 (2 pages)
11 January 2024Director's details changed for Mark Wogan on 1 September 2023 (2 pages)
22 August 2023Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 22 August 2023 (1 page)
16 May 2023Confirmation statement made on 30 April 2023 with updates (4 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
10 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
21 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
17 May 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
4 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
14 May 2020Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 14 May 2020 (1 page)
14 May 2020Director's details changed for Mark Wogan on 14 May 2020 (2 pages)
14 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
14 May 2020Change of details for Mr Mark Wogan as a person with significant control on 14 May 2020 (2 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
28 January 2020Director's details changed for Mark Wogan on 27 January 2020 (2 pages)
28 January 2020Change of details for Mr Mark Wogan as a person with significant control on 27 January 2020 (2 pages)
20 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
21 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
9 January 2018Change of details for Mr Mark Wogan as a person with significant control on 9 January 2018 (2 pages)
9 January 2018Change of details for Mr Mark Wogan as a person with significant control on 9 January 2018 (2 pages)
21 August 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 21 August 2017 (1 page)
21 August 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 21 August 2017 (1 page)
19 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 30 April 2017 with no updates (3 pages)
19 May 2017Confirmation statement made on 30 April 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
16 November 2016Second filing of the annual return made up to 30 April 2016 (23 pages)
16 November 2016Second filing of the annual return made up to 30 April 2016 (23 pages)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 May 2016Annual return
Statement of capital on 2016-05-13
  • GBP 1

Statement of capital on 2016-11-16
  • GBP 500
  • ANNOTATION Clarification a second filed AR01 was registered on 16/11/2016
(3 pages)
13 May 2016Annual return
Statement of capital on 2016-05-13
  • GBP 1

Statement of capital on 2016-11-16
  • GBP 500
  • ANNOTATION Clarification a second filed AR01 was registered on 16/11/2016
(3 pages)
6 May 2016Registered office address changed from , 33 High Street, Old Harlow, Essex, CM17 0DN to C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 6 May 2016 (2 pages)
6 May 2016Registered office address changed from , 33 High Street, Old Harlow, Essex, CM17 0DN to C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 6 May 2016 (2 pages)
6 May 2016Registered office address changed from 33 High Street Old Harlow Essex CM17 0DN to C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 6 May 2016 (2 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
30 April 2012Incorporation (36 pages)
30 April 2012Incorporation (36 pages)