WILBY AND CO LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/09/234 September 2023 | Cessation of Lucy Housman as a person with significant control on 2020-06-29 |
| 04/09/234 September 2023 | Change of details for Mr Jamie Bolton Debbage as a person with significant control on 2020-06-23 |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
| 10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
| 19/11/2219 November 2022 | Compulsory strike-off action has been discontinued |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
| 13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
| 14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
| 14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
| 07/07/217 July 2021 | Registered office address changed from 101 - 103 Oakley Street London SW3 5NR England to Flat 1, 306 Fulham Road London SW10 9ER on 2021-07-07 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 02/03/192 March 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
| 28/11/1628 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16 |
| 10/03/1610 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 10/06/1510 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 22/05/1522 May 2015 | REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 2 BACK LANE SYDLING ST. NICHOLAS DORCHESTER DORSET DT2 9TP |
| 30/04/1530 April 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
| 14/03/1514 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
| 14/03/1514 March 2015 | REGISTERED OFFICE CHANGED ON 14/03/2015 FROM 101-103 OAKLEY STREET OAKLEY STREET LONDON SW3 5NR |
| 07/03/157 March 2015 | DISS40 (DISS40(SOAD)) |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 24/02/1524 February 2015 | FIRST GAZETTE |
| 18/06/1418 June 2014 | DISS40 (DISS40(SOAD)) |
| 17/06/1417 June 2014 | FIRST GAZETTE |
| 15/06/1415 June 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 15/02/1315 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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