JAMES WILBY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewMemorandum and Articles of Association

View Document

24/10/2524 October 2025 NewResolutions

View Document

23/10/2523 October 2025 NewChange of share class name or designation

View Document

20/10/2520 October 2025 NewCessation of James Wilby Holdings Limited as a person with significant control on 2025-10-10

View Document

20/10/2520 October 2025 NewNotification of James Wilby Group Limited as a person with significant control on 2025-10-10

View Document

17/10/2517 October 2025 NewAppointment of Mrs Iulia-Viviana Baker as a director on 2025-10-10

View Document

17/10/2517 October 2025 NewTermination of appointment of Natalie Patricia Sykes as a director on 2025-10-10

View Document

17/10/2517 October 2025 NewTermination of appointment of Samantha Barbara Jayne Shaw as a director on 2025-10-10

View Document

16/10/2516 October 2025 NewRegistration of charge 064572850002, created on 2025-10-10

View Document

25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/09/2512 September 2025 NewSatisfaction of charge 1 in full

View Document

12/08/2512 August 2025 Director's details changed for Miss Samantha Barbara Jayne Shaw on 2025-07-10

View Document

30/04/2530 April 2025 Termination of appointment of David Keith Shaw as a director on 2025-02-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

29/10/2429 October 2024 Current accounting period shortened from 2025-01-31 to 2024-12-31

View Document

29/10/2429 October 2024 Termination of appointment of John Malcolm Bates as a director on 2024-04-30

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

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

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/03/237 March 2023 Termination of appointment of Diana Charlotte Richardson as a director on 2023-03-06

View Document

07/03/237 March 2023 Termination of appointment of Marilyn Sandra Shaw as a director on 2023-03-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/12/2219 December 2022 Change of details for James Wilby Properties Ltd as a person with significant control on 2022-12-19

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

21/10/2221 October 2022 Director's details changed for Mr John Malcolm Bates on 2022-10-21

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

21/10/2221 October 2022 Director's details changed for Mr David Keith Shaw on 2022-10-21

View Document

21/10/2221 October 2022 Director's details changed for Ms Natalie Patrica Sykes on 2022-10-21

View Document

21/10/2221 October 2022 Director's details changed for Miss Samantha Barbara Jayne Shaw on 2022-10-21

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

04/08/214 August 2021 Termination of appointment of Darren Keith Ward as a director on 2021-07-28

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/12/1424 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/01/149 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/01/134 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/12/1119 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/12/1021 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

20/12/1020 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MALCOLM BATES / 19/10/2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MALCOLM BATES / 19/12/2010

View Document

20/12/1020 December 2010 SAIL ADDRESS CREATED

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH SHAW / 19/12/2010

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/01/1015 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MALCOLM BATES / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH SHAW / 15/01/2010

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0830 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

16/05/0816 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

12/05/0812 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/02/0818 February 2008 ACC. REF. DATE EXTENDED FROM 31/12/08 TO 31/01/09

View Document

06/02/086 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/081 February 2008 COMPANY NAME CHANGED JAMES WILBY PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/02/08

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

19/12/0719 December 2007 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