WETHERDAIR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
06/11/236 November 2023 | Registration of charge 111982950008, created on 2023-10-26 |
06/11/236 November 2023 | Registration of charge 111982950007, created on 2023-10-26 |
08/09/238 September 2023 | Total exemption full accounts made up to 2023-02-28 |
15/06/2315 June 2023 | Registered office address changed from Unit 3 Wells Road Business Centre Wells Road Ilkley West Yorkshire LS29 9JB England to The Octagon Wells Road Ilkley West Yorkshire LS29 9JB on 2023-06-15 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-02-28 |
12/10/2112 October 2021 | Appointment of Mrs Angela Dibb as a director on 2021-09-24 |
26/09/2126 September 2021 | Appointment of Mr Harry Thomas Dibb as a director on 2021-09-24 |
24/09/2124 September 2021 | Termination of appointment of Angela Dibb as a director on 2021-09-24 |
24/06/2124 June 2021 | Appointment of Mr George Samuel Dibb as a director on 2021-06-24 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
17/06/2017 June 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
12/02/2012 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY GRAHAM DIBB / 12/02/2020 |
12/02/2012 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA DIBB / 12/02/2020 |
12/02/2012 February 2020 | PSC'S CHANGE OF PARTICULARS / HARRY DIBB / 12/02/2020 |
12/02/2012 February 2020 | PSC'S CHANGE OF PARTICULARS / GEORGE DIBB / 12/02/2020 |
08/01/208 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 111982950004 |
21/11/1921 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111982950003 |
05/11/195 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
21/08/1921 August 2019 | REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 13A SOUTH HAWKSWORTH STREET ILKLEY WEST YORKSHIRE LS29 9DX UNITED KINGDOM |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
12/11/1812 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111982950002 |
24/09/1824 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111982950001 |
12/04/1812 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DIBB / 09/02/2018 |
09/02/189 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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