WETHERBY STONE PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewSatisfaction of charge 5 in full

View Document

13/08/2513 August 2025 NewFull accounts made up to 2024-12-31

View Document

02/10/242 October 2024 Full 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

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

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

06/10/226 October 2022 Termination of appointment of Alexander John Chalmers as a secretary on 2022-10-06

View Document

06/10/226 October 2022 Appointment of Mr Christopher Francis Sowerby as a secretary on 2022-10-06

View Document

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

View Accounts

20/10/2120 October 2021 Appointment of Mr Andrew Rawsthorne as a director on 2021-06-01

View Document

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

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / WETHERBY GROUP OF COMPANIES LIMITED / 21/12/2017

View Document

05/08/205 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WETHERBY GROUP OF COMPANIES LIMITED

View Document

04/08/204 August 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH 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

09/07/199 July 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

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

View Document

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

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 CHANGE OF PARTICULARS FOR A PSC

View Document

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

View Document

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

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 ALEXANDER JOHN 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

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

View Accounts

21/12/1521 December 2015 03/07/15 STATEMENT OF CAPITAL GBP 600

View Document

21/12/1521 December 2015 03/07/15 STATEMENT OF CAPITAL GBP 522

View Document

18/11/1518 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/11/1518 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/11/1518 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/11/1518 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/11/1518 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

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

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

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEITH CHALMERS / 01/06/2015

View Document

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

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ROBERT JOHN CHALMERS / 01/06/2015

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

23/07/1223 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

14/07/1114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ELAINE JEMISON / 18/06/2011

View Document

14/07/1114 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

15/10/1015 October 2010 DIRECTOR APPOINTED MR ALEXANDER JOHN CHALMERS

View Document

02/09/102 September 2010 ACCOUNTS FOR 'SMALL' CO. 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

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

10/08/0910 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED SECRETARY IAIN CHALMERS

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN CHALMERS / 27/04/2009

View Document

18/03/0918 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

18/03/0918 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/0924 February 2009 NC INC ALREADY ADJUSTED 03/11/08

View Document

24/02/0924 February 2009 GBP NC 1000000/1100000 03/11/2008

View Document

24/02/0924 February 2009 ALTER ARTICLES 03/11/2008

View Document

24/02/0924 February 2009 REMOVAL OF TERMS AND CONDITIONS REGARDING A AND B SHARES 03/11/2008

View Document

24/11/0824 November 2008 SECRETARY APPOINTED SUSAN ELAINE JEMISON

View Document

05/09/085 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 CURREXT FROM 30/04/2008 TO 31/10/2008

View Document

28/02/0828 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 REGISTERED OFFICE CHANGED ON 22/04/05 FROM: DALLAMIRES WAY SOUTH RIPON NORTH YORKSHIRE HG4 1TN

View Document

10/01/0510 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/007 September 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/09/991 September 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 08/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

21/09/9421 September 1994 RETURN MADE UP TO 08/08/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 REGISTERED OFFICE CHANGED ON 10/05/94 FROM: THORP ARCH TRADING ESTATE WETHERBY WEST YORKSHIRE LS23 7BJ

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

11/10/9311 October 1993 RETURN MADE UP TO 08/08/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

19/02/9319 February 1993 RETURN MADE UP TO 08/08/92; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

11/10/9111 October 1991 RETURN MADE UP TO 08/08/91; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 NEW DIRECTOR APPOINTED

View Document

16/02/9116 February 1991 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

16/02/9116 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

06/02/906 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/898 December 1989 RETURN MADE UP TO 08/08/89; NO CHANGE OF MEMBERS

View Document

08/12/898 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

25/10/8825 October 1988 DIRECTOR RESIGNED

View Document

19/10/8819 October 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/88

View Document

21/07/8821 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

23/06/8723 June 1987 RETURN MADE UP TO 09/03/87; FULL LIST OF MEMBERS

View Document

23/06/8723 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

22/05/8622 May 1986 REGISTERED OFFICE CHANGED ON 22/05/86 FROM: 13S LAUGHTON ROAD DINNINGTON SHEFFIELD S31 7PP

View Document

07/05/867 May 1986 RETURN MADE UP TO 05/05/86; FULL LIST OF MEMBERS

View Document

05/08/815 August 1981 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/814 August 1981 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/813 August 1981 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/779 August 1977 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