WETHERBY GAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/11/2514 November 2025 NewConfirmation statement made on 2025-11-13 with no updates

View Document

15/09/2515 September 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/11/2422 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

22/11/2422 November 2024 Registered office address changed from St Peter's House St. Peters House Minster Close Ripon HG4 1QP United Kingdom to 8 Cormorant Mews Green Hammerton York YO26 8FT on 2024-11-22

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

20/11/2320 November 2023 Registered office address changed from The Rectory Main Street Staveley Knaresborough HG5 9LD England to St Peter's House St. Peters House Minster Close Ripon HG4 1QP on 2023-11-20

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

07/01/227 January 2022 Confirmation statement made on 2021-11-13 with updates

View Document

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

View Accounts

22/07/2122 July 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 6 FLORIN DRIVE KNARESBOROUGH NORTH YORKSHIRE HG5 0WG

View Document

11/06/1811 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE RENSHAW / 04/07/2015

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY RENSHAW / 04/07/2015

View Document

30/11/1530 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE RENSHAW / 04/07/2015

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 35, HALL ORCHARDS AVE WETHERBY WEST YORKSHIRE LS22 6SN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

13/07/1413 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/11/1226 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/01/1228 January 2012 Annual return made up to 13 November 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/01/1129 January 2011 Annual return made up to 13 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE RENSHAW / 13/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY RENSHAW / 13/11/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/09/0811 September 2008 PREVEXT FROM 30/11/2007 TO 31/12/2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 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