WETHERBY HEATING LTD

Company Documents

DateDescription
12/03/2512 March 2025 Accounts for a dormant company made up to 2024-06-07

View Document

07/06/247 June 2024 Annual accounts for year ending 07 Jun 2024

View Accounts

07/03/247 March 2024 Accounts for a dormant company made up to 2023-06-07

View Document

07/06/237 June 2023 Annual accounts for year ending 07 Jun 2023

View Accounts

05/06/235 June 2023 Micro company accounts made up to 2022-06-07

View Document

07/06/227 June 2022 Annual accounts for year ending 07 Jun 2022

View Accounts

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

05/07/215 July 2021 Application to strike the company off the register

View Document

01/07/211 July 2021 Micro company accounts made up to 2021-06-07

View Document

22/06/2122 June 2021 Previous accounting period extended from 2021-04-30 to 2021-06-07

View Document

07/06/217 June 2021 Annual accounts for year ending 07 Jun 2021

View Accounts

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 4 WHARFE MEWS CLIFFE TERRACE WETHERBY WEST YORKSHIRE LS22 6LX UNITED KINGDOM

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/08/1710 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/08/2017

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR PETER MARTIN MONAGHAN

View Document

25/04/1725 April 2017 13/04/17 STATEMENT OF CAPITAL GBP 100

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

13/04/1713 April 2017 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