W RISBY GROUP LIMITED

Company Documents

DateDescription
05/09/255 September 2025 Confirmation statement made on 2025-08-28 with updates

View Document

08/05/258 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/03/245 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-08-28 with updates

View Document

01/09/231 September 2023 Cessation of Andrew Kevin Risby as a person with significant control on 2021-06-16

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/06/231 June 2023 Change of details for Mr Neil Cameron Risby as a person with significant control on 2022-10-14

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/02/232 February 2023 Cessation of Wallace Charles Risby as a person with significant control on 2022-10-14

View Document

02/02/232 February 2023 Termination of appointment of Wallace Charles Risby as a director on 2022-10-14

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW RISBY

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

10/04/1810 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAPHNE RISBY

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

25/03/1525 March 2015 VARYING SHARE RIGHTS AND NAMES

View Document

24/03/1524 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/02/153 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/02/153 February 2015 01/09/14 STATEMENT OF CAPITAL GBP 240

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR IAN RISBY

View Document

29/08/1429 August 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/08/1329 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

03/01/133 January 2013 01/11/12 STATEMENT OF CAPITAL GBP 270

View Document

03/01/133 January 2013 01/11/12 STATEMENT OF CAPITAL GBP 270

View Document

15/11/1215 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEVIN RISBY / 14/11/2012

View Document

28/08/1228 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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