WHYBROOK LIMITED
Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Registered office address changed from 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 2025-03-21 |
21/03/2521 March 2025 | Change of details for Mr. Timothy Anthony O'leary as a person with significant control on 2024-10-04 |
21/03/2521 March 2025 | Director's details changed for Mr Timothy Anthony O'leary on 2024-10-04 |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-14 with no updates |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
26/06/2426 June 2024 | Confirmation statement made on 2023-07-14 with no updates |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-14 with no updates |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES |
26/06/1926 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 077044550006 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 077044550005 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES |
31/03/1831 March 2018 | DISS40 (DISS40(SOAD)) |
29/03/1829 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | FIRST GAZETTE |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 July 2014 |
25/07/1725 July 2017 | COMPANY RESTORED ON 25/07/2017 |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
23/05/1723 May 2017 | STRUCK OFF AND DISSOLVED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | FIRST GAZETTE |
01/03/171 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077044550002 |
01/03/171 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077044550001 |
22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/10/1520 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 077044550003 |
20/10/1520 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 077044550004 |
07/10/157 October 2015 | PREVSHO FROM 31/07/2015 TO 31/03/2015 |
05/08/155 August 2015 | DISS40 (DISS40(SOAD)) |
04/08/154 August 2015 | FIRST GAZETTE |
30/07/1530 July 2015 | Annual return made up to 14 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/01/155 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANTHONY O'LEARY / 19/12/2014 |
05/01/155 January 2015 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 6TH FLOOR NEWBURY HOUSE 890-900 EASTERN AVENUE 890-900 EASTERN AVENUE, NEWBURY PARK ILFORD ESSEX IG2 7HH |
06/08/146 August 2014 | Annual return made up to 14 July 2014 with full list of shareholders |
23/04/1423 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
13/01/1413 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 077044550002 |
13/01/1413 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 077044550001 |
27/09/1327 September 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
17/09/1317 September 2013 | 16/09/13 STATEMENT OF CAPITAL GBP 100 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
24/07/1324 July 2013 | APPOINTMENT TERMINATED, DIRECTOR SIOBHAN CULLEN |
23/07/1323 July 2013 | DIRECTOR APPOINTED MR. TIMOTHY O'LEARY |
08/08/128 August 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
08/08/128 August 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
03/11/113 November 2011 | DIRECTOR APPOINTED MS SIOBHAIN CULLEN |
14/07/1114 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/07/1114 July 2011 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES |
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