WILBRAHAM MANAGEMENT LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/09/2127 September 2021 Termination of appointment of Amy Nichole Whatmore as a director on 2021-07-23

View Document

27/09/2127 September 2021 Cessation of Amy Nichole Whatmore as a person with significant control on 2021-07-23

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BARTLEY

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, SECRETARY ADAM LAWSON

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR LUCY FERGUSON

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES FOX

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM LAWSON

View Document

14/06/1814 June 2018 CESSATION OF LUCY JANICE FERGUSON AS A PSC

View Document

14/06/1814 June 2018 CESSATION OF JAMES GLANFIELD FOX AS A PSC

View Document

14/06/1814 June 2018 CESSATION OF PETER ROBERT MICHAEL BARTLEY AS A PSC

View Document

14/06/1814 June 2018 CESSATION OF ADAM JOSEPH LAWSON AS A PSC

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES LAURENCE

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA RAE HILTON

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY NICHOLE WHATMORE

View Document

14/06/1814 June 2018 SECRETARY APPOINTED MR JAMES LAURENCE

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MS ANGELA RAE HILTON

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR JAMES LAURENCE

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MISS AMY NICHOLE WHATMORE

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JOSEPH LAWSON

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY JANICE FERGUSON

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ROBERT MICHAEL BARTLEY

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GLANFIELD FOX

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM LAWSON / 06/06/2015

View Document

22/06/1622 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GLANFIELD FOX / 06/06/2015

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/06/1428 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/07/1326 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LANGLEY

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR PUNEET RANOTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR PETER ROBERT MICHAEL BARTLEY

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS CHAMBERS

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MISS LUCY JANICE FERGUSON

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/06/1228 June 2012 SECRETARY APPOINTED MR ADAM LAWSON

View Document

28/06/1228 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN MORTIMER

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, SECRETARY HELEN MORTIMER

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MR JAMES GLANFIELD FOX

View Document

21/06/1121 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED ADAM JOSEPH LAWSON

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR AILEEN RAISTRICK

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM FLAT 4, 645 WILBRAHAM ROAD CHORLTON MANCHESTER M21 9JT

View Document

16/11/1016 November 2010 SECRETARY APPOINTED MISS HELEN MARISE MORTIMER

View Document

07/11/107 November 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS CHAMBERS

View Document

02/11/102 November 2010 SECRETARY APPOINTED DR THOMAS CHAMBERS

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY HELEN MORTIMER

View Document

01/11/101 November 2010 DIRECTOR APPOINTED DR THOMAS CHAMBERS

View Document

31/10/1031 October 2010 APPOINTMENT TERMINATED, DIRECTOR EMMA BARROW

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PUNEET RANOTE / 05/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARISE MORTIMER / 05/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR EMMA BARROW / 05/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AILEEN WHYTE RAISTRICK / 05/06/2010

View Document

11/06/1011 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED BENJAMIN LANGLEY

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD REES

View Document

19/06/0919 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED SECRETARY AILEEN RAISTRICK

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM FLAT 1 645 WILBRAHAM ROAD CHOLTON MANCHESTER M21 9JT

View Document

28/04/0928 April 2009 SECRETARY APPOINTED HELEN MARISE MORTIMER

View Document

28/08/0828 August 2008 RETURN MADE UP TO 05/06/08; NO CHANGE OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 REGISTERED OFFICE CHANGED ON 06/05/03 FROM: FLAT 1 645 WILBRAHAM ROAD MANCHESTER LANCASHIRE M21 9JT

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

04/07/984 July 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/08/9618 August 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 NEW SECRETARY APPOINTED

View Document

31/07/9531 July 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

20/09/9420 September 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

01/09/931 September 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/09/931 September 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/03/9329 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

12/02/9312 February 1993 REGISTERED OFFICE CHANGED ON 12/02/93 FROM: 20 BOLD STREET WARRINGTON CHESHIRE WA1 1HP

View Document

02/06/922 June 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991 NEW SECRETARY APPOINTED

View Document

02/07/912 July 1991 NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 REGISTERED OFFICE CHANGED ON 18/06/91 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

05/06/915 June 1991 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