NO.43 WETHERBY LIMITED

Company Documents

DateDescription
30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALI-REZA GOLESORKHI

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR SIAMAK DANESH

View Document

30/06/1530 June 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR LAUREN JENKINSON

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED ALI REZA GOLESORKHI

View Document

11/04/1411 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

04/05/124 May 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

20/09/1120 September 2011 DISS40 (DISS40(SOAD))

View Document

19/09/1119 September 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

17/09/1117 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 43 HIGH STREET WETHERBY WEST YORKSHIRE LS22 6LR

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

16/03/1116 March 2011 DISS40 (DISS40(SOAD))

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

10/03/1110 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/10/106 October 2010 STRIKE-OFF ACTION DISCONTINUED

View Document

29/07/1029 July 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM FIRST FLOOR 5/7 NORTHGATE CLECKHEATON WEST YORKSHIRE BD19 3HH UNITED KINGDOM

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR SEYEDEH YEGANEH MOOSAVI

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED LAUREN JENKINSON

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

12/03/0912 March 2009 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