WETHERBY BUILDING SOLUTIONS LIMITED

Company Documents

DateDescription
10/04/2310 April 2023 Final Gazette dissolved following liquidation

View Document

10/04/2310 April 2023 Final Gazette dissolved following liquidation

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

10/01/2310 January 2023 Return of final meeting in a members' voluntary winding up

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-02 with updates

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Appointment of a voluntary liquidator

View Document

11/11/2111 November 2021 Declaration of solvency

View Document

09/11/219 November 2021 Registered office address changed from 1 Kid Glove Road Golborne Enterprise Park Golborne Greater Manchester WA3 3GS to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 2021-11-09

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES

View Document

08/01/218 January 2021 PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN SMITH / 08/01/2021

View Document

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN SMITH / 08/01/2021

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/10/2019 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN SMITH

View Document

14/05/1914 May 2019 VARYING SHARE RIGHTS AND NAMES

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL KIRBY / 27/06/2017

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT HAROLD DEANE / 27/06/2017

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL KIRBY / 26/06/2017

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT HAROLD DEANE / 26/06/2017

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HAROLD DEANE / 08/07/2016

View Document

05/04/165 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/04/1520 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HAROLD DEANE / 26/11/2014

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN SMITH / 14/04/2014

View Document

07/04/147 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR ROBERT HAROLD DEANE

View Document

10/07/1310 July 2013 SECOND FILING WITH MUD 02/04/13 FOR FORM AR01

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM THE OLD WOOLCOMBERS MILL 12/14 UNION STREET SOUTH HALIFAX WEST YORKSHIRE HX1 2LE

View Document

07/05/137 May 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

04/03/134 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/05/1210 May 2012 CURRSHO FROM 30/04/2013 TO 31/10/2012

View Document

25/04/1225 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 100

View Document

02/04/122 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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