WILMINGTON IBT LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Final Gazette dissolved following liquidation

View Document

20/02/2520 February 2025 Final Gazette dissolved following liquidation

View Document

20/11/2420 November 2024 Return of final meeting in a members' voluntary winding up

View Document

25/06/2425 June 2024 Liquidators' statement of receipts and payments to 2024-04-19

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Declaration of solvency

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Appointment of a voluntary liquidator

View Document

14/12/2214 December 2022

View Document

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

14/12/2214 December 2022

View Document

14/12/2214 December 2022

View Document

13/05/2213 May 2022 Termination of appointment of Mark Francis Milner as a director on 2022-05-13

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

05/01/225 January 2022

View Document

05/01/225 January 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

05/01/225 January 2022

View Document

05/01/225 January 2022

View Document

22/12/2122 December 2021 Certificate of change of name

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILMINGTON LEGAL LIMITED

View Document

09/12/199 December 2019 CESSATION OF WILMINGTON FINANCE LIMITED AS A PSC

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR MARK FRANCIS MILNER

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN MORGAN

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, SECRETARY DANIEL BARTON

View Document

28/05/1928 May 2019 SECRETARY APPOINTED MRS SAIRA JAMIL HUSSAIN TAHIR

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR MARTIN WILLIAM HOWARD MORGAN

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR PEDRO ROS

View Document

18/03/1918 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOYE

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR RICHARD JOHN AMOS

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / WILMINGTON FINANCE LIMITED / 15/12/2017

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 6-14 UNDERWOOD STREET LONDON ENGLAND N1 7JQ

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

07/02/177 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

24/08/1624 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL CARL BARTON / 23/08/2016

View Document

09/05/169 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA WAKE

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR PEDRO ROS

View Document

15/01/1615 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

14/05/1514 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

09/04/159 April 2015 COMPANY NAME CHANGED JOHN MATCHETT LIMITED CERTIFICATE ISSUED ON 09/04/15

View Document

09/04/159 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/03/1520 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

13/10/1413 October 2014 SECRETARY APPOINTED MR DANIEL CARL BARTON

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY AJAY TANEJA

View Document

16/05/1416 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT FARQUHARSON

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED ANTHONY MARTIN FOYE

View Document

17/03/1417 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD COCKTON

View Document

28/11/1328 November 2013 SECRETARY APPOINTED AJAY TANEJA

View Document

10/05/1310 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

15/02/1315 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 19-21 CHRISTOPHER STREET LONDON ENGLAND EC2A 2BS ENGLAND

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROOME

View Document

23/05/1223 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

18/04/1218 April 2012 SECOND FILING FOR FORM AP01

View Document

18/04/1218 April 2012 SECOND FILING FOR FORM AP01

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MATCHETT

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA THOMAS

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

06/02/126 February 2012 DIRECTOR APPOINTED LINDA ANNE WAKE

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR STUART ROBERTS

View Document

06/02/126 February 2012 DIRECTOR APPOINTED ROBERT DAVID FARQUHARSON

View Document

09/05/119 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

18/02/1118 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

17/05/1017 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES BRADY

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOWARTH

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKES

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK BROOME / 01/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MATCHETT / 01/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN BRADY / 01/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRIAN HOWARTH / 01/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART KURT ROBERTS / 01/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BASIL BROOKES / 01/10/2009

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED PHILIPPA THOMAS

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD COCKTON / 01/10/2009

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM PAULTON HOUSE 8 SHEPHERDESS WALK LONDON N1 7LB

View Document

14/11/0914 November 2009 CURREXT FROM 31/12/2009 TO 30/06/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/05/0911 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/08/0821 August 2008 SECRETARY'S CHANGE OF PARTICULARS / RICHARD COCKTON / 21/08/2008

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY AHMED ZAHEDIEH

View Document

22/07/0822 July 2008 SECRETARY APPOINTED RICHARD EDWARD COCKTON

View Document

11/06/0811 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/02/0811 February 2008 AUDITOR'S RESIGNATION

View Document

08/02/088 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/088 February 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: LINDEN HOUSE 55 SOUTH BAR BANBURY OXFORDSHIRE OX16 9AB

View Document

12/12/0712 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 REGISTERED OFFICE CHANGED ON 27/05/03 FROM: PARK VIEW HOUSE 16 PARK ROAD CHESHAM BUCKINGHAMSHIRE HP5 2JH

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

09/10/029 October 2002 NC INC ALREADY ADJUSTED 25/09/02

View Document

09/10/029 October 2002 £ NC 100/300 25/09/02

View Document

09/10/029 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

05/10/025 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/025 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/025 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

04/08/994 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/994 August 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

29/12/9529 December 1995 NEW SECRETARY APPOINTED

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

25/07/9525 July 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/09/949 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/942 June 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

02/06/942 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

04/06/934 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

23/06/9223 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9218 March 1992 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

02/09/912 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

13/08/9013 August 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

13/03/8913 March 1989 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

13/03/8913 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

19/10/8719 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

20/01/8720 January 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

16/12/8616 December 1986 FIRST GAZETTE

View Document

01/08/751 August 1975 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