WINTERBOTHAM DARBY CLITHEROE LIMITED

Company Documents

DateDescription
28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

03/02/243 February 2024 Termination of appointment of Mark John Lane as a director on 2024-01-31

View Document

03/02/243 February 2024 Appointment of Mr Thomas David Riley as a director on 2024-01-29

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023 Audit exemption subsidiary accounts made up to 2023-03-25

View Document

19/08/2319 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

04/08/234 August 2023 Director's details changed for Mr Mark John Lane on 2021-11-04

View Document

24/05/2324 May 2023 Termination of appointment of Steven James Higginson as a director on 2023-03-31

View Document

07/01/237 January 2023 Full accounts made up to 2022-03-26

View Document

08/12/228 December 2022 Appointment of Julie Clare Wain as a secretary on 2022-12-01

View Document

02/12/222 December 2022 Termination of appointment of David Jonathan Kimber as a secretary on 2022-11-04

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-27

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

13/08/1813 August 2018 ADOPT ARTICLES 25/05/2018

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048632370006

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR MARK JOHN LANE

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/09/1525 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR DAMIAN JOHNSON SHAW

View Document

28/05/1528 May 2015 SECRETARY APPOINTED MR DAVID JONATHAN KIMBER

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, SECRETARY MARK PHAROAH

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARK PHAROAH

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/08/1418 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/08/1222 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

28/12/1128 December 2011 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

22/08/1122 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR GRANVILLE WISE

View Document

04/05/114 May 2011 AUDITOR'S RESIGNATION

View Document

23/03/1123 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

21/02/1121 February 2011 ALTER ARTICLES 09/02/2011

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MR MARK PHAROAH

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN WISE

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR GRANVILLE WISE

View Document

18/02/1118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/02/1116 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/08/1019 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/09/0924 September 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK PHAROAH / 24/09/2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 COMPANY BUSINESS 15/06/06

View Document

30/06/0630 June 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/06/0626 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0627 March 2006 NC INC ALREADY ADJUSTED 07/09/05

View Document

27/03/0627 March 2006 £ NC 2000000/5000000 07/0

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/056 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/056 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/12/0421 December 2004 £ NC 1000000/2000000 29/1

View Document

21/12/0421 December 2004 NC INC ALREADY ADJUSTED 29/11/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0322 September 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

10/09/0310 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 SECRETARY RESIGNED

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 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