WITHERBY PUBLISHING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewSatisfaction of charge SC3339490002 in full

View Document

21/08/2521 August 2025 NewSatisfaction of charge SC3339490004 in full

View Document

12/05/2512 May 2025 Statement of capital on 2025-05-12

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with updates

View Document

31/01/2531 January 2025 Secretary's details changed for Morton Fraser Secretaries Limited on 2024-05-03

View Document

20/12/2420 December 2024 Full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

16/02/2416 February 2024 Full accounts made up to 2023-05-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

22/02/2322 February 2023 Change of share class name or designation

View Document

20/12/2220 December 2022 Full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/01/2231 January 2022 Full accounts made up to 2021-05-31

View Document

17/01/2017 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HENEY

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/01/1931 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

21/11/1821 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3339490003

View Document

16/11/1816 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3339490002

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

09/02/189 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIC LYNCH

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW COLLINS

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID COTTERELL

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MRS GILLIAN MACROSSON

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM C/O MORTON FRASER LLP 5TH FLOOR, QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH EH3 9GL SCOTLAND

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 27 STAFFORD STREET EDINBURGH EH3 7BJ SCOTLAND

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 5TH FLOOR QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH MIDLOTHIAN EH3 9GL

View Document

25/05/1625 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR DAVID COTTERELL

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR DOMINIC LYNCH

View Document

27/05/1527 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS KATRINA HEATHCOTE / 10/12/2014

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GERARD MACNEIL / 10/12/2014

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GLUCAS

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MRS DONNA LOUISE TAIT

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/05/1427 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR JAMES STEWART MCVICKER HENEY

View Document

20/05/1320 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED CHRISTOPHER ROBERT GLUCAS

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN WITHERBY

View Document

16/07/1216 July 2012 ADOPT ARTICLES 28/06/2012

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS WITHERBY

View Document

28/05/1228 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Statement of capital on 2012-03-22

View Document

22/03/1222 March 2012 22/03/12 STATEMENT OF CAPITAL GBP 1345000.00

View Document

13/03/1213 March 2012 REDUCE ISSUED CAPITAL 08/03/2012

View Document

13/03/1213 March 2012 SOLVENCY STATEMENT DATED 08/03/12

View Document

13/03/1213 March 2012 STATEMENT BY DIRECTORS

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 CHANGE OF NAME 26/05/2010

View Document

01/06/101 June 2010 COMPANY NAME CHANGED WITHERBY SEAMANSHIP INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 01/06/10

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MACNEIL / 06/05/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATRINA HEATHCOTE / 06/05/2010

View Document

05/05/105 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN MACHTELINCKX / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN WITHERBY / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATRINA HEATHCOTE / 14/12/2009

View Document

14/12/0914 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTON FRASER SECRETARIES LIMITED / 14/12/2009

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 30-31 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

17/03/0917 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED SECRETARY JAMES HENEY

View Document

18/03/0818 March 2008 SECRETARY APPOINTED JAMES STEWART MCVICKER HENEY

View Document

17/03/0817 March 2008 ACC. REF. DATE SHORTENED FROM 30/11/2008 TO 31/05/2008

View Document

15/02/0815 February 2008 PARTIC OF MORT/CHARGE *****

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 NC INC ALREADY ADJUSTED 22/01/08

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 VARYING SHARE RIGHTS AND NAMES

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 COMPANY NAME CHANGED YORK PLACE (NO.456) LIMITED CERTIFICATE ISSUED ON 17/12/07

View Document

15/11/0715 November 2007 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