WETHERBY ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

09/05/259 May 2025 Registration of charge 042709610023, created on 2025-04-24

View Document

29/04/2529 April 2025 Registration of charge 042709610022, created on 2025-04-24

View Document

01/04/251 April 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

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

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

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

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

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

View Accounts

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Full accounts made up to 2020-08-31

View Document

15/12/2015 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

20/08/2020 August 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/04/1817 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MR RIZWAN AZIZ REHMAN / 11/11/2017

View Document

06/12/176 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 100

View Document

05/12/175 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 2

View Document

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

View Accounts

28/06/1728 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / RIZWAN REHMAN / 10/04/2017

View Document

26/10/1626 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042709610021

View Document

12/10/1612 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042709610020

View Document

12/10/1612 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042709610019

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

28/04/1628 April 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

24/08/1524 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/09/1411 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/139 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

12/09/1112 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

27/06/1127 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

27/08/1027 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/10/098 October 2009 Annual return made up to 15 August 2009 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 15/08/08; NO CHANGE OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: MARLSBRO HOUSE 52 NEWTON STREET MANCHESTER M1 1ED

View Document

31/03/0731 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

24/11/0124 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

15/08/0115 August 2001 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