W B Cornwall & South Devon Ltd

General information

Name:

W B Cornwall & South Devon Limited

Office Address:

C/o Mazars Llp 1st Floor Two Chamberlain Square B3 3AX Birmingham

Number: 07007525

Incorporation date: 2009-09-02

End of financial year: 31 January

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

W B Cornwall & South Devon Ltd is categorised as Private Limited Company, located in C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham. The headquarters' zip code B3 3AX. The company 's been 15 years on the British market. The company's Companies House Registration Number is 07007525. This firm started under the name W B South West, but for the last twelve years has operated under the name W B Cornwall & South Devon Ltd. This firm's classified under the NACE and SIC code 93290: Other amusement and recreation activities n.e.c.. 31st January 2023 is the last time account status updates were reported.

  • Previous company's names
  • W B Cornwall & South Devon Ltd 2012-05-31
  • W B South West Limited 2009-09-02

Financial data based on annual reports

Company staff

Dorothy S.

Role: Director

Appointed: 12 June 2023

Latest update: 7 November 2023

Katharine E.

Role: Director

Appointed: 02 September 2009

Latest update: 7 November 2023

People with significant control

Katharine E.
Notified on 1 September 2016
Nature of control:
over 3/4 of shares
Katharine E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 16 September 2023
Confirmation statement last made up date 02 September 2022
Annual Accounts 25 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 25 April 2014
Annual Accounts 19 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 19 November 2014
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 26 November 2015
Annual Accounts 13 October 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 13 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 January 2023
Annual Accounts 18 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 18 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX. Change occurred on Monday 30th October 2023. Company's previous address: 24 Enterprise House City Business Park Somerset Place Plymouth PL3 4BB England. (AD01)
filed on: 30th, October 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

59 Enterprise House City Business Park Somerset Place, Stoke

Post code:

PL3 4BB

City / Town:

Plymouth

HQ address,
2013

Address:

59 Enterprise House City Business Park Somerset Place, Stoke

Post code:

PL3 4BB

City / Town:

Plymouth

HQ address,
2014

Address:

59 Enterprise House City Business Park Somerset Place, Stoke

Post code:

PL3 4BB

City / Town:

Plymouth

HQ address,
2015

Address:

59 Enterprise House City Business Park Somerset Place, Stoke

Post code:

PL3 4BB

City / Town:

Plymouth

HQ address,
2016

Address:

24 Enterprise House City Business Park Somerset Place, Stoke

Post code:

PL3 4BB

City / Town:

Plymouth

Search other companies

Services (by SIC Code)

  • 93290 : Other amusement and recreation activities n.e.c.
14
Company Age