WETHERBY ELECTRICAL HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
02/05/252 May 2025 | Change of details for Wetherby Electrical Group Limited as a person with significant control on 2025-05-01 |
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 |
28/01/2528 January 2025 | Previous accounting period shortened from 2024-04-28 to 2024-04-27 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
21/05/2421 May 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
09/02/249 February 2024 | Termination of appointment of Laura Ann Moss as a director on 2024-02-09 |
29/01/2429 January 2024 | Previous accounting period shortened from 2023-04-29 to 2023-04-28 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-05 with updates |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-04-30 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
27/01/2327 January 2023 | Previous accounting period shortened from 2022-04-30 to 2022-04-29 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-20 with updates |
25/03/2225 March 2022 | Registration of charge 065416520001, created on 2022-03-16 |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
04/01/214 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
18/03/2018 March 2020 | DIRECTOR APPOINTED MR ANDREW MOSS |
09/01/209 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
03/04/193 April 2019 | APPOINTMENT TERMINATED, SECRETARY STEVEN MOSS |
03/04/193 April 2019 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MOSS |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES |
22/01/1922 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
30/09/1730 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
08/04/168 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
20/05/1520 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN RICHARD MOSS / 20/05/2015 |
20/04/1520 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
13/04/1413 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
29/10/1329 October 2013 | SECTION 519 |
29/04/1329 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
29/01/1329 January 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 |
23/03/1223 March 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
14/02/1214 February 2012 | VARYING SHARE RIGHTS AND NAMES |
31/01/1231 January 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 |
18/04/1118 April 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
31/01/1131 January 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10 |
25/03/1025 March 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
20/01/1020 January 2010 | FULL ACCOUNTS MADE UP TO 30/04/09 |
20/01/1020 January 2010 | VARYING SHARE RIGHTS AND NAMES |
07/04/097 April 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | ADOPT ARTICLES 03/04/2008 |
23/04/0823 April 2008 | SHARE AGREEMENT OTC |
09/04/089 April 2008 | ALTER ARTICLES 03/04/2008 |
09/04/089 April 2008 | DIRECTOR APPOINTED MARK GRAHAM |
09/04/089 April 2008 | DIRECTOR AND SECRETARY APPOINTED STEVEN RICHARD MOSS |
09/04/089 April 2008 | CURREXT FROM 31/03/2009 TO 30/04/2009 |
29/03/0829 March 2008 | REGISTERED OFFICE CHANGED ON 29/03/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
28/03/0828 March 2008 | APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED |
28/03/0828 March 2008 | APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED |
28/03/0828 March 2008 | GBP NC 1000/1000000 20/03/08 |
20/03/0820 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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