(AA) Dormant company accounts reported for the period up to Thursday 31st August 2023
filed on: 1st, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th August 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 10th August 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st August 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th August 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 10th August 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Alexander John Chalmers Wetherby Group of Companies Ltd Dalton Airfield Dalton Thirsk North Yorkshire YO7 3HE to Wetherby Group of Companies Ltd Dalton Airfield Dalton Thirsk North Yorkshire YO7 3HE on Friday 14th August 2020
filed on: 14th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 10th August 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Saturday 10th August 2019 director's details were changed
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 30th June 2016
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 10th August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 10th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tuesday 29th August 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 10th August 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thursday 25th August 2016 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 25th August 2016 secretary's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 10th August 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 10th August 2014 with full list of members
filed on: 21st, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 21st August 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Saturday 31st August 2013
filed on: 9th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 10th August 2013 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 10th September 2013
capital
|
|
(AA) Dormant company accounts reported for the period up to Friday 31st August 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 6th September 2012 from C/O Alexander John Chalmers Dalton Airfield Industrial Estate Dalton Thirsk North Yorkshire YO7 3HE England
filed on: 6th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 10th August 2012 with full list of members
filed on: 6th, September 2012
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed wetherby the building products company LIMITEDcertificate issued on 07/10/11
filed on: 7th, October 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 7th October 2011
change of name
|
|
(NEWINC) Company registration
filed on: 10th, August 2011
| incorporation
|
Free Download
(35 pages)
|