JAMES WILBY HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/09/2525 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 12/08/2512 August 2025 | Change of details for Miss Samantha Barbara Jayne Shaw as a person with significant control on 2025-07-10 |
| 12/08/2512 August 2025 | Director's details changed for Miss Samantha Barbara Jayne Shaw on 2025-07-10 |
| 15/07/2515 July 2025 | Particulars of variation of rights attached to shares |
| 15/07/2515 July 2025 | Change of share class name or designation |
| 10/07/2510 July 2025 | Notification of Samantha Barbara Jayne Shaw as a person with significant control on 2025-06-30 |
| 10/07/2510 July 2025 | Withdrawal of a person with significant control statement on 2025-07-10 |
| 10/07/2510 July 2025 | Confirmation statement made on 2025-07-10 with updates |
| 27/05/2527 May 2025 | Cessation of David Keith Shaw as a person with significant control on 2025-02-20 |
| 27/05/2527 May 2025 | Notification of a person with significant control statement |
| 01/05/251 May 2025 | Confirmation statement made on 2025-04-18 with no updates |
| 30/04/2530 April 2025 | Termination of appointment of David Keith Shaw as a director on 2025-02-20 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 29/10/2429 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 29/10/2429 October 2024 | Termination of appointment of John Malcolm Bates as a director on 2024-04-30 |
| 29/10/2429 October 2024 | Current accounting period shortened from 2025-01-31 to 2024-12-31 |
| 18/04/2418 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 26/10/2326 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 23/10/2323 October 2023 | Satisfaction of charge 2 in full |
| 23/10/2323 October 2023 | Satisfaction of charge 3 in full |
| 23/10/2323 October 2023 | Satisfaction of charge 012957730005 in full |
| 23/10/2323 October 2023 | Satisfaction of charge 4 in full |
| 23/10/2323 October 2023 | Satisfaction of charge 1 in full |
| 18/04/2318 April 2023 | Confirmation statement made on 2023-04-18 with updates |
| 15/04/2315 April 2023 | Particulars of variation of rights attached to shares |
| 15/04/2315 April 2023 | Memorandum and Articles of Association |
| 15/04/2315 April 2023 | Change of share class name or designation |
| 15/04/2315 April 2023 | Resolutions |
| 15/04/2315 April 2023 | Resolutions |
| 12/04/2312 April 2023 | Statement of company's objects |
| 16/02/2316 February 2023 | Cessation of Marilyn Sandra Shaw as a person with significant control on 2023-02-14 |
| 16/02/2316 February 2023 | Confirmation statement made on 2023-02-16 with updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 19/12/2219 December 2022 | Certificate of change of name |
| 16/12/2216 December 2022 | Confirmation statement made on 2022-12-16 with updates |
| 25/11/2225 November 2022 | Confirmation statement made on 2022-11-25 with no updates |
| 01/11/221 November 2022 | Appointment of Miss Samantha Barbara Jayne Shaw as a director on 2022-11-01 |
| 01/11/221 November 2022 | Appointment of Miss Natalie Patrica Sykes as a director on 2022-11-01 |
| 24/10/2224 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 25/11/2125 November 2021 | Notification of Marilyn Sandra Shaw as a person with significant control on 2021-10-29 |
| 25/11/2125 November 2021 | Confirmation statement made on 2021-11-25 with updates |
| 15/10/2115 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 30/07/2130 July 2021 | Confirmation statement made on 2021-07-27 with no updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES |
| 16/10/1916 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES |
| 30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
| 04/01/184 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 012957730005 |
| 29/09/1729 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES |
| 30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
| 17/08/1517 August 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 29/07/1529 July 2015 | Annual return made up to 27 July 2015 with full list of shareholders |
| 27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 21/07/1521 July 2015 | APPOINTMENT TERMINATED, SECRETARY JOHN BATES |
| 15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 29/07/1429 July 2014 | Annual return made up to 27 July 2014 with full list of shareholders |
| 12/08/1312 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 29/07/1329 July 2013 | Annual return made up to 27 July 2013 with full list of shareholders |
| 31/07/1231 July 2012 | Annual return made up to 27 July 2012 with full list of shareholders |
| 10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 09/08/119 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 27/07/1127 July 2011 | Annual return made up to 27 July 2011 with full list of shareholders |
| 21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MALCOLM BATES / 27/07/2010 |
| 29/07/1029 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MALCOLM BATES / 27/07/2010 |
| 29/07/1029 July 2010 | SAIL ADDRESS CREATED |
| 29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH SHAW / 27/07/2010 |
| 29/07/1029 July 2010 | Annual return made up to 27 July 2010 with full list of shareholders |
| 30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 27/07/0927 July 2009 | RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS |
| 30/07/0830 July 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 29/07/0829 July 2008 | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS |
| 30/05/0830 May 2008 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 |
| 16/05/0816 May 2008 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 |
| 12/05/0812 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 08/02/088 February 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 01/02/081 February 2008 | COMPANY NAME CHANGED JAMES WILBY LIMITED CERTIFICATE ISSUED ON 01/02/08 |
| 24/08/0724 August 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 27/07/0727 July 2007 | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS |
| 31/08/0631 August 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 |
| 31/07/0631 July 2006 | RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS |
| 29/07/0529 July 2005 | RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS |
| 18/07/0518 July 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 |
| 27/07/0427 July 2004 | RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS |
| 24/06/0424 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
| 22/07/0322 July 2003 | RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS |
| 22/07/0322 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
| 29/07/0229 July 2002 | RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS |
| 19/06/0219 June 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
| 30/07/0130 July 2001 | RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS |
| 30/07/0130 July 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
| 15/08/0015 August 2000 | RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS |
| 19/06/0019 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
| 02/08/992 August 1999 | RETURN MADE UP TO 27/07/99; CHANGE OF MEMBERS |
| 16/07/9916 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
| 06/08/986 August 1998 | RETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS |
| 13/07/9813 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
| 25/07/9725 July 1997 | RETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS |
| 18/07/9718 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
| 26/07/9626 July 1996 | RETURN MADE UP TO 27/07/96; NO CHANGE OF MEMBERS |
| 09/07/969 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
| 09/01/969 January 1996 | REGISTERED OFFICE CHANGED ON 09/01/96 FROM: CRACKENEDGE LANE MARKET PLACE DEWSBURY W YORK |
| 04/08/954 August 1995 | RETURN MADE UP TO 27/07/95; NO CHANGE OF MEMBERS |
| 06/07/956 July 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
| 07/08/947 August 1994 | RETURN MADE UP TO 27/07/94; FULL LIST OF MEMBERS |
| 11/07/9411 July 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
| 29/08/9329 August 1993 | RETURN MADE UP TO 27/07/93; NO CHANGE OF MEMBERS |
| 06/08/936 August 1993 | PARTICULARS OF MORTGAGE/CHARGE |
| 11/05/9311 May 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
| 25/08/9225 August 1992 | RETURN MADE UP TO 27/07/92; NO CHANGE OF MEMBERS |
| 04/06/924 June 1992 | FULL ACCOUNTS MADE UP TO 31/01/92 |
| 07/08/917 August 1991 | RETURN MADE UP TO 27/07/91; FULL LIST OF MEMBERS |
| 11/07/9111 July 1991 | FULL ACCOUNTS MADE UP TO 31/01/91 |
| 06/12/906 December 1990 | RETURN MADE UP TO 14/09/90; NO CHANGE OF MEMBERS |
| 01/10/901 October 1990 | FULL ACCOUNTS MADE UP TO 31/01/90 |
| 24/08/8924 August 1989 | FULL ACCOUNTS MADE UP TO 31/01/89 |
| 18/08/8918 August 1989 | RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS |
| 20/10/8820 October 1988 | FULL ACCOUNTS MADE UP TO 31/01/88 |
| 08/08/888 August 1988 | RETURN MADE UP TO 14/07/88; NO CHANGE OF MEMBERS |
| 08/12/878 December 1987 | FULL ACCOUNTS MADE UP TO 31/01/87 |
| 31/07/8731 July 1987 | RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS |
| 29/09/8629 September 1986 | FULL ACCOUNTS MADE UP TO 31/01/86 |
| 15/09/8615 September 1986 | ANNUAL RETURN MADE UP TO 24/06/86 |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JAMES WILBY HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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