JAMES WILBY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Memorandum and Articles of Association |
| 24/10/2524 October 2025 New | Resolutions |
| 23/10/2523 October 2025 New | Change of share class name or designation |
| 20/10/2520 October 2025 New | Cessation of James Wilby Holdings Limited as a person with significant control on 2025-10-10 |
| 20/10/2520 October 2025 New | Notification of James Wilby Group Limited as a person with significant control on 2025-10-10 |
| 17/10/2517 October 2025 New | Appointment of Mrs Iulia-Viviana Baker as a director on 2025-10-10 |
| 17/10/2517 October 2025 New | Termination of appointment of Natalie Patricia Sykes as a director on 2025-10-10 |
| 17/10/2517 October 2025 New | Termination of appointment of Samantha Barbara Jayne Shaw as a director on 2025-10-10 |
| 16/10/2516 October 2025 New | Registration of charge 064572850002, created on 2025-10-10 |
| 25/09/2525 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 12/09/2512 September 2025 New | Satisfaction of charge 1 in full |
| 12/08/2512 August 2025 | Director's details changed for Miss Samantha Barbara Jayne Shaw on 2025-07-10 |
| 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 |
| 19/12/2419 December 2024 | Confirmation statement made on 2024-12-19 with no updates |
| 29/10/2429 October 2024 | Current accounting period shortened from 2025-01-31 to 2024-12-31 |
| 29/10/2429 October 2024 | Termination of appointment of John Malcolm Bates as a director on 2024-04-30 |
| 29/10/2429 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 19/12/2319 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
| 26/10/2326 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 07/03/237 March 2023 | Termination of appointment of Diana Charlotte Richardson as a director on 2023-03-06 |
| 07/03/237 March 2023 | Termination of appointment of Marilyn Sandra Shaw as a director on 2023-03-01 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 19/12/2219 December 2022 | Change of details for James Wilby Properties Ltd as a person with significant control on 2022-12-19 |
| 19/12/2219 December 2022 | Confirmation statement made on 2022-12-19 with updates |
| 21/10/2221 October 2022 | Director's details changed for Mr John Malcolm Bates on 2022-10-21 |
| 21/10/2221 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 21/10/2221 October 2022 | Director's details changed for Mr David Keith Shaw on 2022-10-21 |
| 21/10/2221 October 2022 | Director's details changed for Ms Natalie Patrica Sykes on 2022-10-21 |
| 21/10/2221 October 2022 | Director's details changed for Miss Samantha Barbara Jayne Shaw on 2022-10-21 |
| 21/12/2121 December 2021 | Confirmation statement made on 2021-12-19 with no updates |
| 14/10/2114 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 04/08/214 August 2021 | Termination of appointment of Darren Keith Ward as a director on 2021-07-28 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 24/12/1424 December 2014 | Annual return made up to 19 December 2014 with full list of shareholders |
| 15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 09/01/149 January 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
| 12/08/1312 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 04/01/134 January 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
| 07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 19/12/1119 December 2011 | Annual return made up to 19 December 2011 with full list of shareholders |
| 09/08/119 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 21/12/1021 December 2010 | Annual return made up to 19 December 2010 with full list of shareholders |
| 21/12/1021 December 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
| 20/12/1020 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MALCOLM BATES / 19/10/2010 |
| 20/12/1020 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MALCOLM BATES / 19/12/2010 |
| 20/12/1020 December 2010 | SAIL ADDRESS CREATED |
| 20/12/1020 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH SHAW / 19/12/2010 |
| 21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 15/01/1015 January 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
| 15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MALCOLM BATES / 15/01/2010 |
| 15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH SHAW / 15/01/2010 |
| 30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 05/01/095 January 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
| 05/01/095 January 2009 | LOCATION OF REGISTER OF MEMBERS |
| 30/05/0830 May 2008 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
| 16/05/0816 May 2008 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
| 12/05/0812 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 18/02/0818 February 2008 | ACC. REF. DATE EXTENDED FROM 31/12/08 TO 31/01/09 |
| 06/02/086 February 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 01/02/081 February 2008 | COMPANY NAME CHANGED JAMES WILBY PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/02/08 |
| 15/01/0815 January 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 15/01/0815 January 2008 | NEW DIRECTOR APPOINTED |
| 15/01/0815 January 2008 | DIRECTOR RESIGNED |
| 15/01/0815 January 2008 | SECRETARY RESIGNED |
| 19/12/0719 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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