18 WETHERBY PLACE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

19/07/2419 July 2024 Appointment of Mr Nader Rasti as a director on 2024-05-08

View Document

19/07/2419 July 2024 Termination of appointment of Yi-Fawn Lee as a director on 2024-07-19

View Document

09/05/249 May 2024 Appointment of Ms Yi-Fawn Lee as a director on 2024-05-08

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MS ANNET TAMMINGA

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MORRIS

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/11/1619 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

02/05/162 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/11/1519 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/12/148 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / RINA MIRCHANDANI / 15/11/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/11/1319 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

21/02/1321 February 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

14/12/1214 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED RINA MIRCHANDANI

View Document

07/07/127 July 2012 DIRECTOR APPOINTED MR NIALL KIRK

View Document

24/06/1224 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDS

View Document

23/06/1223 June 2012 APPOINTMENT TERMINATED, DIRECTOR DIANA LAYFIELD

View Document

23/06/1223 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDS

View Document

23/05/1223 May 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

21/11/1121 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

09/06/119 June 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

21/11/1021 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

23/08/1023 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

18/11/0918 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GLYN RICHARDS / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANA LAYFIELD / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES MORRIS / 18/11/2009

View Document

18/08/0918 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED SECRETARY DIANA LAYFIELD

View Document

18/03/0918 March 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

20/11/0720 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 RETURN MADE UP TO 17/11/99; CHANGE OF MEMBERS

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 RETURN MADE UP TO 17/11/96; CHANGE OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

02/09/962 September 1996

View Document

02/09/962 September 1996

View Document

02/09/962 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/951 December 1995 RETURN MADE UP TO 17/11/95; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 17/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/937 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 REGISTERED OFFICE CHANGED ON 07/12/93 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

17/11/9317 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company