WILBEST ENGINEERING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-28

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

28/08/2428 August 2024 Annual accounts for year ending 28 Aug 2024

View Accounts

19/07/2419 July 2024 Registered office address changed from 1 Park View Court St. Pauls Road Shipley West Yorkshire BD18 3DZ to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 2024-07-19

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 Appointment of Mr James Davies as a director on 2023-07-19

View Document

12/06/2312 June 2023 Cessation of Colin Mcgregor as a person with significant control on 2023-05-31

View Document

12/06/2312 June 2023 Appointment of Mr Jonathan Handford as a director on 2023-05-31

View Document

12/06/2312 June 2023 Termination of appointment of Colin Mcgregor as a director on 2023-05-31

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/05/2317 May 2023 Previous accounting period shortened from 2022-08-29 to 2022-08-28

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/06/2118 June 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

27/05/2127 May 2021 PREVSHO FROM 30/08/2020 TO 29/08/2020

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

22/12/2022 December 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/08/2030 August 2020 CURRSHO FROM 31/08/2019 TO 30/08/2019

View Document

26/05/2026 May 2020 PREVSHO FROM 01/09/2019 TO 31/08/2019

View Document

25/05/2025 May 2020 PREVEXT FROM 28/08/2019 TO 01/09/2019

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 PREVSHO FROM 29/08/2018 TO 28/08/2018

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/07/1610 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 PREVSHO FROM 30/08/2014 TO 29/08/2014

View Document

19/06/1519 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHAW

View Document

27/05/1527 May 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MCGREGOR / 06/04/2014

View Document

23/06/1423 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR MICHAEL LEONARD SHAW

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 3 September 2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/08/131 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

17/05/1317 May 2013 PREVSHO FROM 09/09/2012 TO 31/08/2012

View Document

03/09/123 September 2012 Annual accounts for year ending 03 Sep 2012

View Accounts

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY BEVERLEY MCGREGOR

View Document

13/07/1213 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 9 September 2011

View Document

05/09/115 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 9 September 2010

View Document

02/11/102 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 9 September 2009

View Document

02/12/092 December 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM OAKES MILL WEST NEW HEY ROAD HUDDERSFIELD HD3 4BY

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 9 September 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 NC INC ALREADY ADJUSTED 09/09/07

View Document

26/06/0826 June 2008 GBP NC 1000/2000 09/09/2007

View Document

26/06/0826 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 9 September 2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 SHR PUR AGREEMENT 29/05/07

View Document

16/06/0716 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/0716 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 SECRETARY RESIGNED

View Document

16/06/0716 June 2007 NEW SECRETARY APPOINTED

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 09/09/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 09/09/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 09/09/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 09/09/03

View Document

19/10/0319 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 09/09/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 09/09/01

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED

View Document

18/10/0118 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/09/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/09/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/09/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/09/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 09/09/96

View Document

01/11/961 November 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/09/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS

View Document

04/08/954 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9517 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/09/94

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

04/10/944 October 1994 RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/09/93

View Document

07/12/937 December 1993 RETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 RETURN MADE UP TO 10/10/92; NO CHANGE OF MEMBERS

View Document

15/01/9315 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/09/92

View Document

21/11/9121 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/09/91

View Document

22/10/9122 October 1991 REGISTERED OFFICE CHANGED ON 22/10/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS

View Document

22/10/9022 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/09/90

View Document

22/10/9022 October 1990 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/09/89

View Document

06/12/886 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/09/88

View Document

06/12/886 December 1988 RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/09/87

View Document

20/01/8720 January 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 FULL ACCOUNTS MADE UP TO 09/09/86

View Document

11/03/8611 March 1986 ANNUAL RETURN MADE UP TO 13/12/85

View Document

07/03/857 March 1985 ALLOTMENT OF SHARES

View Document

13/04/7613 April 1976 ANNUAL RETURN MADE UP TO 28/11/75

View Document

12/05/6512 May 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information