Company NameWBK Construction Ltd
DirectorsRomeo Kovaci and Emigerta Kovaci
Company StatusActive
Company Number09813410
CategoryPrivate Limited Company
Incorporation Date7 October 2015(8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Romeo Kovaci
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Tartar Road
Cobham
KT11 2AR
Director NameMrs Emigerta Kovaci
Date of BirthJune 1992 (Born 31 years ago)
NationalityAlbanian
StatusCurrent
Appointed01 November 2021(6 years after company formation)
Appointment Duration2 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address58 Tartar Road
Cobham
KT11 2AR
Director NameMr Alfred Kovaci
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Cobham Gate, Freelands Road
Cobham
Surrey
KT11 2NZ

Location

Registered Address58 Tartar Road
Cobham
KT11 2AR
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Filing History

6 June 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
1 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
25 November 2021Confirmation statement made on 25 November 2021 with updates (5 pages)
25 November 2021Appointment of Mrs Emigerta Kovaci as a director on 1 November 2021 (2 pages)
25 November 2021Notification of Emigerta Kovaci as a person with significant control on 1 November 2021 (2 pages)
25 November 2021Change of details for Mr Romeo Kovaci as a person with significant control on 1 November 2021 (2 pages)
18 November 2021Confirmation statement made on 18 November 2021 with updates (3 pages)
25 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
25 September 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
18 November 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
18 April 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
21 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
8 August 2019Registered office address changed from PO Box Flat 2 9a High Street Cobham KT11 3DH England to 58 Tartar Road Cobham KT11 2AR on 8 August 2019 (1 page)
8 August 2019Director's details changed for Mr Romeo Kovaci on 1 July 2019 (2 pages)
8 August 2019Change of details for Mr Romeo Kovaci as a person with significant control on 1 July 2019 (2 pages)
26 May 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
1 May 2019Cessation of Alfred Kovaci as a person with significant control on 29 June 2018 (1 page)
1 May 2019Termination of appointment of Alfred Kovaci as a director on 31 March 2018 (1 page)
10 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
29 April 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
14 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
14 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 July 2017Registered office address changed from 27 Freelands Road Cobham Surrey KT11 2NZ England to PO Box Flat 2 9a High Street Cobham KT11 3DH on 10 July 2017 (1 page)
10 July 2017Registered office address changed from 27 Freelands Road Cobham Surrey KT11 2NZ England to PO Box Flat 2 9a High Street Cobham KT11 3DH on 10 July 2017 (1 page)
13 November 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
13 November 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
25 August 2016Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
25 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 August 2016Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
18 January 2016Director's details changed for Mr Alfred Kovaci on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Alfred Kovaci on 18 January 2016 (2 pages)
30 November 2015Registered office address changed from 29 Veals Mead Mitcham Surrey CR4 3SB United Kingdom to 27 Freelands Road Cobham Surrey KT11 2NZ on 30 November 2015 (1 page)
30 November 2015Registered office address changed from 29 Veals Mead Mitcham Surrey CR4 3SB United Kingdom to 27 Freelands Road Cobham Surrey KT11 2NZ on 30 November 2015 (1 page)
7 October 2015Incorporation
Statement of capital on 2015-10-07
  • GBP 2
(27 pages)
7 October 2015Incorporation
Statement of capital on 2015-10-07
  • GBP 2
(27 pages)