WILBY DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/04/142 April 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/145 March 2014 APPLICATION FOR STRIKING-OFF

View Document

03/01/143 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

25/03/1325 March 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

04/01/134 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN BURNSIDE / 02/01/2013

View Document

20/03/1220 March 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM
10 ORANGE STREET
HAYMARKET
LONDON
WC2H 7DQ

View Document

10/02/1210 February 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

24/03/1124 March 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED SARAH ANN BURNSIDE

View Document

25/02/1025 February 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JOAN NEWLAND / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY BUCKLEY / 01/10/2009

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLEY JOAN NEWLAND / 01/10/2009

View Document

10/03/0910 March 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LESLEY NEWLAND / 21/12/2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR MARTHA MOUL

View Document

28/04/0828 April 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

10/03/0710 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 COMPANY NAME CHANGED
HATFORD DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 14/09/03

View Document

17/03/0317 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/986 January 1998 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/11/97

View Document

09/10/979 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/07/9720 July 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

15/09/9615 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/953 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/9422 December 1994 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