WETHERBY BUILDING PRODUCTS LIMITED

Company Documents

DateDescription
10/01/1910 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM C/O BOSTIK LTD ULVERSCROFT ROAD LEICESTER LE4 6BW

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

03/07/183 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR GARY JONATHAN DEE

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/11/1610 November 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MRS FREDERIQUE MARIE-PIERRE LEPINAY

View Document

03/11/153 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR CIARAN O'DRISCOLL

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR CIARAN O'DRISCOLL

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL HUDSON

View Document

16/09/1516 September 2015 AUDITOR'S RESIGNATION

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR JASON WALKER

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR JASON WALKER

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP DERBY

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR ROLAND ALBERS

View Document

30/10/1430 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

23/05/1423 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HUDSON / 11/10/2013

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY JOHN BOYLE

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR PAUL ANTHONY HUDSON

View Document

16/10/1316 October 2013 SECRETARY APPOINTED MR PAUL ANTHONY HUDSON

View Document

16/10/1316 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BOYLE

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BOYLE

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY JOHN BOYLE

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/10/1212 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVISON

View Document

06/06/126 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/01/123 January 2012 Annual return made up to 1 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR JOHN OWEN BOYLE

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH CHARLESWORTH

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, SECRETARY KENNETH CHARLESWORTH

View Document

05/01/115 January 2011 SECRETARY APPOINTED MR JOHN OWEN BOYLE

View Document

12/10/1012 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/10/0915 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL DAVISON / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOSEPH DERBY / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN CHARLESWORTH / 01/10/2009

View Document

24/08/0924 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0817 January 2008 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/10/0631 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 COMPANY NAME CHANGED NO. 556 LEICESTER LIMITED CERTIFICATE ISSUED ON 15/02/05

View Document

01/10/041 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information