WETHERBY ENGINEERS (UK) LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

07/11/237 November 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

06/11/236 November 2023 Appointment of Mr Ben Ramirez as a director on 2023-10-23

View Document

06/11/236 November 2023 Termination of appointment of Bernard Mark Mcdonald as a secretary on 2023-10-23

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

09/09/229 September 2022

View Document

09/09/229 September 2022

View Document

09/09/229 September 2022

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

05/06/215 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

06/05/216 May 2021 REGISTERED OFFICE CHANGED ON 06/05/2021 FROM UNIT A BRACKENBECK ROAD SPENCER ROAD BRADFORD WEST YORKSHIRE BD7 2LW

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/11/2017 November 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

26/10/2026 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAW MOISTURE METERS (U.K.) LIMITED

View Document

14/11/1914 November 2019 CESSATION OF TIMOTHY PETERS AS A PSC

View Document

07/08/197 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, SECRETARY GEOFFREY STOCKILL

View Document

17/10/1817 October 2018 SECRETARY APPOINTED MR BERNARD MARK MCDONALD

View Document

03/09/183 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/11/1713 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/11/1713 November 2017 CESSATION OF RICHARD TERENCE MARFLITT AS A PSC

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

13/11/1713 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/06/1717 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARFLITT

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THORNTON

View Document

02/08/162 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/10/1521 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

14/07/1514 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM UNIT H MIDDLETON BUSINESS PARK CARTWRIGHT STREET CLECKHEATON WEST YORKSHIRE BD19 5LY

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHAPMAN

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR TIMOTHY PETERS

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR TIMOTHY PETERS

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR MICHAEL THORNTON

View Document

27/11/1427 November 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

15/10/1415 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 COMPANY NAME CHANGED SKILLEDENGINEERS.COM LIMITED CERTIFICATE ISSUED ON 15/10/14

View Document

16/07/1416 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

10/10/1310 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

25/10/1225 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MR RICHARD TERENCE MARFLITT

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM ATLAS WORKS HALIFAX ROAD HIGHTOWN,LIVERSEDGE WEST YORKSHIRE WF15 8HF

View Document

30/11/1130 November 2011 SECRETARY APPOINTED MR GEOFFREY MARTIN STOCKILL

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, SECRETARY NEIL ROSIER

View Document

13/10/1113 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

11/07/1111 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT POLLARD CHAPMAN / 30/09/2010

View Document

11/11/1011 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY SHARON EVANS

View Document

02/09/102 September 2010 SECRETARY APPOINTED MR. NEIL HOWARD ROSIER

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL ROYSTON

View Document

22/07/1022 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MR PAUL ANTHONY ROYSTON

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT POLLARD CHAPMAN / 02/10/2009

View Document

05/11/095 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

23/07/0923 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

20/11/0820 November 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/11/0729 November 2007 RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS

View Document

09/09/079 September 2007 DIRECTOR RESIGNED

View Document

09/09/079 September 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/12/0615 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/12/024 December 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 SECRETARY RESIGNED

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED

View Document

14/11/0114 November 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 COMPANY NAME CHANGED BELLAMY ENGINEERING LIMITED CERTIFICATE ISSUED ON 28/09/01

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 SECRETARY RESIGNED

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED

View Document

05/09/015 September 2001 SECRETARY RESIGNED

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 COMPANY NAME CHANGED P. BELLAMY ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 19/07/00

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 NEW SECRETARY APPOINTED

View Document

22/07/9722 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

30/07/9630 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/10/959 October 1995 RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/10/9411 October 1994 RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS

View Document

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/10/9312 October 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/10/9215 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9215 October 1992 RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

01/11/911 November 1991 RETURN MADE UP TO 05/10/91; NO CHANGE OF MEMBERS

View Document

02/11/902 November 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

02/02/882 February 1988 REGISTERED OFFICE CHANGED ON 02/02/88 FROM: UNIT 1 WHITEHALL PROPERTIES TOWNGATE WYKE BRADFORD

View Document

24/09/8724 September 1987 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

27/07/8727 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/879 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/8717 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/8611 November 1986 RETURN MADE UP TO 25/06/86; FULL LIST OF MEMBERS

View Document

11/11/8611 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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