THE PARTNERSHIP AT WITHERBYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/07/2417 July 2024 Amended total exemption full accounts made up to 2023-09-30

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

18/12/2318 December 2023 Amended total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

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

View Accounts

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

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

11/06/2111 June 2021 PSC'S CHANGE OF PARTICULARS / MISS JASIA WINSTONE / 11/06/2021

View Document

11/06/2111 June 2021 PSC'S CHANGE OF PARTICULARS / MR STEWART ROBIN HENDERSON / 11/05/2021

View Document

10/06/2110 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

08/06/208 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART ROBIN HENDERSON / 24/04/2020

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MISS JASIA WINSTONE / 24/04/2020

View Document

24/04/2024 April 2020 SECRETARY'S CHANGE OF PARTICULARS / JASIA WINSTONE / 24/04/2020

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MR STEWART ROBIN HENDERSON / 24/04/2020

View Document

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

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

13/05/1913 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

17/04/1917 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

07/06/187 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/06/1622 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

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

View Accounts

23/06/1523 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

24/06/1424 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/02/145 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12

View Document

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

View Accounts

13/06/1313 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/07/123 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/06/1127 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/06/1018 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART ROBIN HENDERSON / 13/06/2010

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JASIA WINSTONE / 13/06/2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/06/0919 June 2009 SECRETARY'S CHANGE OF PARTICULARS / JASIA WINSTONE / 01/02/2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 SECRETARY APPOINTED JASIA WINSTONE

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY ALISTDAIR WILSON GOUGH

View Document

07/08/087 August 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 337 HIGH ROAD ILFORD ESSEX IG1 1TE

View Document

16/08/0716 August 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 32-36 AYLESBURY STREET LONDON EC1R 0ET

View Document

27/07/0527 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/07/0428 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 NEW SECRETARY APPOINTED

View Document

11/12/0311 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/06/038 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 SECRETARY RESIGNED

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED

View Document

31/07/0231 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 SECRETARY RESIGNED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02

View Document

29/11/0129 November 2001 COMPANY NAME CHANGED WITHERBY DAKOTA LIMITED CERTIFICATE ISSUED ON 29/11/01

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM: C/O LAYTONS CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0LS

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 COMPANY NAME CHANGED MUTANDERIS (416) LIMITED CERTIFICATE ISSUED ON 05/10/01

View Document

13/06/0113 June 2001 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