WILBERT AND HERMON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Micro company accounts made up to 2023-09-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

28/06/2428 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-09-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/08/1515 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/05/156 May 2015 COMPANY NAME CHANGED EUROZONE DEVELOPMENTS LTD. CERTIFICATE ISSUED ON 06/05/15

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/04/1329 April 2013 PREVEXT FROM 31/07/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/09/127 September 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/11/1116 November 2011 DISS40 (DISS40(SOAD))

View Document

15/11/1115 November 2011 SECRETARY'S CHANGE OF PARTICULARS / KATERINA BECICKOVA / 18/07/2010

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

15/11/1115 November 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/10/104 October 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

20/01/0920 January 2009 DISS40 (DISS40(SOAD))

View Document

19/01/0919 January 2009 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

08/01/088 January 2008 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

09/12/059 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 COMPANY NAME CHANGED DRAGONFIRE RACING LIMITED CERTIFICATE ISSUED ON 06/10/04

View Document

17/05/0417 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 REGISTERED OFFICE CHANGED ON 22/07/99 FROM: 19 AMBASSADOR COURT 42-44 KENILWORTH ROAD LEAMINGTON SPA WARWICKSHIRE CV32 6JF

View Document

22/07/9922 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9829 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

10/09/9810 September 1998 NEW SECRETARY APPOINTED

View Document

27/08/9827 August 1998 SECRETARY RESIGNED

View Document

12/08/9812 August 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 REGISTERED OFFICE CHANGED ON 11/08/98 FROM: 12 CARDINALS WALK SUNBURY ON THAMES MIDDLESEX TW16 7JH

View Document

22/07/9722 July 1997 REGISTERED OFFICE CHANGED ON 22/07/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 SECRETARY RESIGNED

View Document

22/07/9722 July 1997 NEW SECRETARY APPOINTED

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information