WETHERBY GROUP OF COMPANIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

02/10/242 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-06-30 with updates

View Document

15/04/2315 April 2023 Memorandum and Articles of Association

View Document

15/04/2315 April 2023 Change of share class name or designation

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Memorandum and Articles of Association

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

03/03/203 March 2020 ADOPT ARTICLES 28/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CESSATION OF JOHN KEITH CHALMERS AS A PSC

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ROBERT JOHN CHALMERS / 08/07/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEITH CHALMERS / 08/07/2019

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN CHALMERS / 07/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN KEITH CHALMERS

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN KEITH CHALMERS

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

12/01/1612 January 2016 03/07/15 STATEMENT OF CAPITAL GBP 60008

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR ANDREW SINCLAIR JOHN CHALMERS

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MRS DEBORAH ANNE CHALMERS GROVES

View Document

05/08/155 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN JEMISON

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR ALEXANDER JOHN CHALMERS

View Document

27/07/1527 July 2015 SECRETARY APPOINTED MR ALEXANDER JOHN CHALMERS

View Document

27/07/1527 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/07/1414 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

29/10/1329 October 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/07/1316 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

24/07/1224 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

24/07/1224 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ELAINE JEMISON / 01/07/2012

View Document

27/07/1127 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

01/03/111 March 2011 ARTICLES OF ASSOCIATION

View Document

15/02/1115 February 2011 15/12/10 STATEMENT OF CAPITAL GBP 100000

View Document

15/02/1115 February 2011 15/12/10 STATEMENT OF CAPITAL GBP 100000

View Document

02/02/112 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

02/02/112 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

02/02/112 February 2011 ADOPT ARTICLES 15/12/2010

View Document

26/07/1026 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

13/07/1013 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM DALTON INDUSTRIAL ESTATE DALTON NORTH YORKSHIRE YO7 3HE UK

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ROBERT JOHN CHALMERS / 30/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH CHALMERS / 30/10/2009

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED SECRETARY JOHN CHALMERS

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN CHALMERS / 24/04/2009

View Document

25/11/0825 November 2008 SECRETARY APPOINTED SUSAN ELAINE JEMISON

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED IAIN ROBERT JOHN CHALMERS

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND

View Document

24/10/0824 October 2008 DIRECTOR AND SECRETARY APPOINTED JOHN KEITH CHALMERS

View Document

21/10/0821 October 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