WETHERBY ELECTRICAL HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

02/05/252 May 2025 Change of details for Wetherby Electrical Group Limited as a person with significant control on 2025-05-01

View Document

02/05/252 May 2025 Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to Unit 15 Rudgate Business Park Tockwith York YO26 7rd on 2025-05-02

View Document

28/01/2528 January 2025 Previous accounting period shortened from 2024-04-28 to 2024-04-27

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/02/249 February 2024 Termination of appointment of Laura Ann Moss as a director on 2024-02-09

View Document

29/01/2429 January 2024 Previous accounting period shortened from 2023-04-29 to 2023-04-28

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

27/01/2327 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-20 with updates

View Document

25/03/2225 March 2022 Registration of charge 065416520001, created on 2022-03-16

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/01/214 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR ANDREW MOSS

View Document

09/01/209 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 APPOINTMENT TERMINATED, SECRETARY STEVEN MOSS

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN MOSS

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

30/09/1730 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/04/168 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/05/1520 May 2015 SECRETARY'S CHANGE OF PARTICULARS / STEVEN RICHARD MOSS / 20/05/2015

View Document

20/04/1520 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/04/1413 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/10/1329 October 2013 SECTION 519

View Document

29/04/1329 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

23/03/1223 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

14/02/1214 February 2012 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/1231 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

18/04/1118 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

25/03/1025 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

20/01/1020 January 2010 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/097 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ADOPT ARTICLES 03/04/2008

View Document

23/04/0823 April 2008 SHARE AGREEMENT OTC

View Document

09/04/089 April 2008 ALTER ARTICLES 03/04/2008

View Document

09/04/089 April 2008 DIRECTOR APPOINTED MARK GRAHAM

View Document

09/04/089 April 2008 DIRECTOR AND SECRETARY APPOINTED STEVEN RICHARD MOSS

View Document

09/04/089 April 2008 CURREXT FROM 31/03/2009 TO 30/04/2009

View Document

29/03/0829 March 2008 REGISTERED OFFICE CHANGED ON 29/03/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

28/03/0828 March 2008 GBP NC 1000/1000000 20/03/08

View Document

20/03/0820 March 2008 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