BETTER WETHERBY PARTNERSHIP LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 NewApplication to strike the company off the register

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

29/12/2429 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Appointment of Mr David Albert Howard as a director on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Alan James Lamb as a director on 2023-07-31

View Document

01/08/231 August 2023 Appointment of Mr Leslie Alan Tyler Mbe as a director on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Norma Agnes Harrington as a director on 2023-07-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Appointment of Mr Peter David Swales as a director on 2022-08-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Termination of appointment of Michael Irwin Mckinley as a director on 2021-12-01

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Registered office address changed from 7 Aire Mount Wetherby West Yorkshire LS22 7FW to 41 Spofforth Hill 41, Spofforth Hill Wetherby West Yorkshire LS22 6SF on 2021-12-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/11/2029 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/11/2028 November 2020 APPOINTMENT TERMINATED, DIRECTOR CLIVE SMITHSON

View Document

10/11/2010 November 2020 SECRETARY APPOINTED MR ROGER ANTHONY OWEN

View Document

10/11/2010 November 2020 APPOINTMENT TERMINATED, SECRETARY CLIVE SMITHSON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/03/2029 March 2020 SECRETARY APPOINTED MR CLIVE SMITHSON

View Document

29/03/2029 March 2020 DIRECTOR APPOINTED MR ROGER ANTHONY OWEN

View Document

29/03/2029 March 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MCINTOSH

View Document

29/03/2029 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCINTOSH

View Document

29/03/2029 March 2020 DIRECTOR APPOINTED MR CLIVE SMITHSON

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

01/03/191 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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