WITHYMEAD LLP

Company Documents

DateDescription
19/09/2519 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

15/07/2515 July 2025 Termination of appointment of Anya Lapton as a member on 2025-07-01

View Document

15/07/2515 July 2025 Appointment of Mrs Bethan Bond as a member on 2025-06-01

View Document

15/07/2515 July 2025 Appointment of Miss Chloe Serenity Parkes as a member on 2025-04-01

View Document

15/07/2515 July 2025 Appointment of Miss Kim Sweetman as a member on 2025-06-01

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

15/07/2515 July 2025 Change of details for Robert Hicks as a person with significant control on 2023-03-01

View Document

15/07/2515 July 2025 Change of details for Helen Francis Hicks as a person with significant control on 2023-03-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/10/2411 October 2024 Appointment of Miss Dannielle Megan Louise Wright as a member on 2024-09-01

View Document

11/10/2411 October 2024 Termination of appointment of Camille Rachel Giraudeau as a member on 2024-09-01

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Appointment of Miss Isabel Maya Herbert as a member on 2022-09-01

View Document

08/09/238 September 2023 Appointment of Miss Camille Rachel Giraudeau as a member on 2023-08-01

View Document

08/09/238 September 2023 Termination of appointment of Isabel Maya Herbert as a member on 2023-04-01

View Document

08/09/238 September 2023 Termination of appointment of Lucy Jane Wyatt as a member on 2023-04-01

View Document

08/09/238 September 2023 Appointment of Miss Lucy Jane Wyatt as a member on 2022-11-01

View Document

08/09/238 September 2023 Appointment of Miss Anya Lapton as a member on 2023-09-01

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Registered office address changed from 6 Withymead Claverham Bristol BS49 4PS England to Greenstones Downside Road Backwell Bristol BS48 3DD on 2023-03-28

View Document

28/03/2328 March 2023 Termination of appointment of Abigail Louise Cleverley as a member on 2023-02-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Appointment of Mr Robert Peter Tuck as a member on 2021-09-18

View Document

06/10/216 October 2021 Appointment of Mrs Rachel Barbara Evans as a member on 2021-08-27

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

14/07/2114 July 2021 Cessation of Susan Walton as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Cessation of Abigail Louise Cleverley as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Cessation of Susannah Kate Davies as a person with significant control on 2021-07-01

View Document

24/06/2124 June 2021 Change of details for Miss Susannah Kate Davies as a person with significant control on 2019-08-10

View Document

22/06/2122 June 2021 Member's details changed for Miss Susannah Katie Davies on 2019-08-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

10/07/2010 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN WALTON

View Document

13/03/2013 March 2020 LLP MEMBER APPOINTED MRS SUSAN WALTON

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, LLP MEMBER CATHERINE JOHNSTON-DAVIES

View Document

13/03/2013 March 2020 CESSATION OF CATHERINE JOHNSTON-DAVIES AS A PSC

View Document

18/12/1918 December 2019 LLP MEMBER APPOINTED MRS ABIGAIL LOUISE CLEVERLEY

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIGAIL LOUISE CLEVERLEY

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, LLP MEMBER EMMA BENYON

View Document

25/09/1925 September 2019 CESSATION OF EMMA JANE BENYON AS A PSC

View Document

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

02/07/192 July 2019 LLP MEMBER APPOINTED MRS EMMA JANE BENYON

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JANE BENYON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CESSATION OF MICHELLE SHAW AS A PSC

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, LLP MEMBER MICHELLE SHAW

View Document

14/02/1914 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE SHAW

View Document

14/02/1914 February 2019 LLP MEMBER APPOINTED MRS MICHELLE SHAW

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE JOHNSTON-DAVIES

View Document

11/10/1811 October 2018 LLP MEMBER APPOINTED MRS CATHERINE JOHNSTON-DAVIES

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/03/1831 March 2018 CESSATION OF HANNAH LOUISE MASSEY AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/03/1831 March 2018 APPOINTMENT TERMINATED, LLP MEMBER HANNAH MASSEY

View Document

26/02/1826 February 2018 CESSATION OF RHIAN DANIELLE LISTER AS A PSC

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, LLP MEMBER RHIAN LISTER

View Document

16/01/1816 January 2018 LLP MEMBER APPOINTED MISS SUSANNAH KATIE RUDGE

View Document

16/01/1816 January 2018 LLP MEMBER APPOINTED MISS HANNAH LOUISE MASSEY

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH LOUISE MASSEY

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANNAH KATIE RUDGE

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/10/1714 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH LOUISE MASSEY

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

05/07/175 July 2017 LLP MEMBER APPOINTED MISS RHIAN DANIELLE LISTER

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHIAN DANIELLE LISTER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/08/161 August 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT HICKS / 01/08/2016

View Document

01/08/161 August 2016 CURRSHO FROM 31/07/2017 TO 31/03/2017

View Document

01/08/161 August 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MS HELEN FRANCIS HICKS / 01/08/2016

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 6 WITHYMEAD CLEVERHAM BS49 4PZ UNITED KINGDOM

View Document

12/07/1612 July 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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