WETHERBY BUSINESS ASSOCIATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Stephen Michael Kay as a director on 2025-07-28

View Document

28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

12/07/2512 July 2025 Compulsory strike-off action has been discontinued

View Document

12/07/2512 July 2025 Compulsory strike-off action has been discontinued

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/02/223 February 2022 Termination of appointment of Nicholas Ralph Dyson as a secretary on 2022-02-01

View Document

03/02/223 February 2022 Termination of appointment of Paul Finder as a director on 2022-02-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Appointment of Mr Angus James Taylor as a director on 2021-07-07

View Document

29/10/2129 October 2021 Appointment of Jamie Couthard Hullah as a director on 2021-07-07

View Document

29/10/2129 October 2021 Appointment of Darren Northfield as a secretary on 2021-07-07

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/07/207 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/07/1919 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALEXANDER CROSSLEY / 22/04/2018

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR PAUL FINDER

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, SECRETARY MARCUS KAYE

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR NISIT KANABAR

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON ADAMS

View Document

25/05/1825 May 2018 SECRETARY APPOINTED MR NICHOLAS RALPH DYSON

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR JONATHAN ALEXANDER CROSSLEY

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR SIMON CHARLES ROUEN ADAMS

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR NISIT KANABAR

View Document

24/04/1724 April 2017 SECRETARY APPOINTED MR MARCUS BENJAMIN KAYE

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS DYSON

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/02/1713 February 2017 SAIL ADDRESS CREATED

View Document

11/02/1711 February 2017 SECRETARY APPOINTED MR NICHOLAS RALPH DYSON

View Document

11/02/1711 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BEARDMORE

View Document

11/02/1711 February 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DYSON

View Document

11/02/1711 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BEARDMORE

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR DENISE PODLEWSKA

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, SECRETARY KATE ROBINSON

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/05/1612 May 2016 DIRECTOR APPOINTED MR JOHN ALAN BEARDMORE

View Document

12/05/1612 May 2016 21/04/16 NO MEMBER LIST

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN GRAY

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/05/155 May 2015 21/04/15 NO MEMBER LIST

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/10/1423 October 2014 DIRECTOR APPOINTED MR NICHOLAS RALPH DYSON

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/05/1414 May 2014 21/04/14 NO MEMBER LIST

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, SECRETARY NICHOLAS DYSON

View Document

14/05/1414 May 2014 SECRETARY APPOINTED MS KATE ROBINSON

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERTS

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/05/132 May 2013 21/04/13 NO MEMBER LIST

View Document

08/03/138 March 2013 DIRECTOR APPOINTED DENISE JOAN PODLEWSKA

View Document

08/03/138 March 2013 DIRECTOR APPOINTED STEPHEN MICHAEL KAY

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR SHEILAGH VENN

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY NICHOLSON

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/06/1212 June 2012 21/04/12 NO MEMBER LIST

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/06/119 June 2011 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS RALPH DYSON / 21/04/2011

View Document

09/06/119 June 2011 21/04/11 NO MEMBER LIST

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MRS SHEILAGH RUTH VENN

View Document

14/07/1014 July 2010 21/04/10 NO MEMBER LIST

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAY / 21/04/2010

View Document

06/07/106 July 2010 DIRECTOR APPOINTED PHILIP ROBERTS

View Document

29/06/0929 June 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DYSON / 13/05/2009

View Document

14/05/0914 May 2009 ANNUAL RETURN MADE UP TO 21/04/09

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM C/O HART & CO ST JAMES STREET WETHERBY WEST YORKSHIRE LS22 6RS

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR PAUL FINDER

View Document

20/06/0820 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 ANNUAL RETURN MADE UP TO 21/04/08

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

01/05/071 May 2007 ANNUAL RETURN MADE UP TO 21/04/07

View Document

14/08/0614 August 2006 ANNUAL RETURN MADE UP TO 21/04/06

View Document

13/07/0613 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/10/05

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

21/04/0521 April 2005 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