THE PARTNERSHIP AT WITHERBYS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-13 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
17/07/2417 July 2024 | Amended total exemption full accounts made up to 2023-09-30 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
18/12/2318 December 2023 | Amended total exemption full accounts made up to 2022-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
11/06/2111 June 2021 | PSC'S CHANGE OF PARTICULARS / MISS JASIA WINSTONE / 11/06/2021 |
11/06/2111 June 2021 | PSC'S CHANGE OF PARTICULARS / MR STEWART ROBIN HENDERSON / 11/05/2021 |
10/06/2110 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
08/06/208 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
24/04/2024 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART ROBIN HENDERSON / 24/04/2020 |
24/04/2024 April 2020 | PSC'S CHANGE OF PARTICULARS / MISS JASIA WINSTONE / 24/04/2020 |
24/04/2024 April 2020 | SECRETARY'S CHANGE OF PARTICULARS / JASIA WINSTONE / 24/04/2020 |
24/04/2024 April 2020 | PSC'S CHANGE OF PARTICULARS / MR STEWART ROBIN HENDERSON / 24/04/2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
13/05/1913 May 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18 |
17/04/1917 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
07/06/187 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
23/05/1723 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
22/06/1622 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
23/06/1523 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
24/06/1424 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
15/04/1415 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
05/02/145 February 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
13/06/1313 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
03/07/123 July 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
17/05/1217 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
27/06/1127 June 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
18/06/1018 June 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART ROBIN HENDERSON / 13/06/2010 |
18/06/1018 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / JASIA WINSTONE / 13/06/2010 |
05/03/105 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
10/07/0910 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
19/06/0919 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / JASIA WINSTONE / 01/02/2009 |
19/06/0919 June 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | SECRETARY APPOINTED JASIA WINSTONE |
17/03/0917 March 2009 | APPOINTMENT TERMINATED SECRETARY ALISTDAIR WILSON GOUGH |
07/08/087 August 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
21/07/0821 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
21/07/0821 July 2008 | REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 337 HIGH ROAD ILFORD ESSEX IG1 1TE |
16/08/0716 August 2007 | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
07/08/077 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
04/08/064 August 2006 | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
18/07/0618 July 2006 | REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 32-36 AYLESBURY STREET LONDON EC1R 0ET |
27/07/0527 July 2005 | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS |
26/07/0526 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
28/07/0428 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
21/06/0421 June 2004 | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS |
11/12/0311 December 2003 | NEW SECRETARY APPOINTED |
11/12/0311 December 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/07/0317 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
08/06/038 June 2003 | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS |
08/08/028 August 2002 | NEW DIRECTOR APPOINTED |
08/08/028 August 2002 | DIRECTOR RESIGNED |
08/08/028 August 2002 | SECRETARY RESIGNED |
08/08/028 August 2002 | NEW SECRETARY APPOINTED |
31/07/0231 July 2002 | RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS |
18/12/0118 December 2001 | DIRECTOR RESIGNED |
18/12/0118 December 2001 | SECRETARY RESIGNED |
11/12/0111 December 2001 | NEW DIRECTOR APPOINTED |
29/11/0129 November 2001 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02 |
29/11/0129 November 2001 | COMPANY NAME CHANGED WITHERBY DAKOTA LIMITED CERTIFICATE ISSUED ON 29/11/01 |
23/11/0123 November 2001 | REGISTERED OFFICE CHANGED ON 23/11/01 FROM: C/O LAYTONS CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0LS |
23/11/0123 November 2001 | NEW DIRECTOR APPOINTED |
23/11/0123 November 2001 | NEW SECRETARY APPOINTED |
05/10/015 October 2001 | COMPANY NAME CHANGED MUTANDERIS (416) LIMITED CERTIFICATE ISSUED ON 05/10/01 |
13/06/0113 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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