WILEY ACCESSORIES LTD.



Company Documents

DateDescription
11/08/2311 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-30

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

Analyse these accounts
30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

Analyse these accounts
21/10/2121 October 2021 Total exemption full accounts made up to 2020-10-30

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

Analyse these accounts
17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

17/08/2017 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 010872430020

View Document

11/08/2011 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010872430019

View Document

11/08/2011 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010872430016

View Document

11/08/2011 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010872430017

View Document

11/08/2011 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010872430018

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

Analyse these accounts
24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

09/08/199 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 010872430016

View Document

09/08/199 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 010872430017

View Document

09/08/199 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 010872430018

View Document

09/08/199 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 010872430019

View Document

26/02/1926 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR GUY ROBERTS

View Document

30/10/1830 October 2018 30/10/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLYN BURBIDGE

View Document

28/03/1828 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010872430015

View Document

30/10/1730 October 2017 30/10/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

30/10/1630 October 2016 Annual accounts small company total exemption made up to 30 October 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, SECRETARY ANDREA BACON

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 30 October 2015

View Document

15/09/1515 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

10/08/1510 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010872430015

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 30 October 2014

View Document

22/08/1422 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 30 October 2013

View Document

10/09/1310 September 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

30/01/1330 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

30/01/1330 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

30/01/1330 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/01/1330 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

29/11/1229 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

27/11/1227 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

30/10/1230 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/12

View Document

07/09/127 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

22/08/1222 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

30/10/1130 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/11

View Document

24/08/1124 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

25/07/1125 July 2011 PREVSHO FROM 31/10/2010 TO 30/10/2010

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR IAN HUNTINGDON

View Document

30/10/1030 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/10

View Document

11/10/1011 October 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN RUTH BURBIDGE / 01/01/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HUNTINGDON / 01/01/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON WILEY / 01/01/2010

View Document

02/12/092 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09

View Document

08/09/098 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM ST PEGS MILLS THORNHILLBECK LANE BRADFORD ROAD BRIGHOUSE WEST YORKSHIRE HD6 4AL

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/09 FROM: ST PEGS MILLS THORNHILLBECK LANE BRADFORD ROAD BRIGHOUSE WEST YORKSHIRE HD6 4AL

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN BURBIDGE / 28/07/2009

View Document

08/09/098 September 2009 DIRECTOR'S PARTICULARS CAROLYN BURBIDGE

View Document

08/09/098 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/098 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MR GUY ROBERTS

View Document

05/01/095 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREA BACON / 05/01/2009

View Document

05/01/095 January 2009 SECRETARY'S PARTICULARS ANDREA BACON

View Document

24/12/0824 December 2008 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

08/09/068 September 2006 AUDITOR'S RESIGNATION

View Document

01/08/061 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document



21/07/0521 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 NC INC ALREADY ADJUSTED 25/06/04

View Document

02/06/052 June 2005 NC INC ALREADY ADJUSTED 25/06/04

View Document

02/06/052 June 2005 VARYING SHARE RIGHTS AND NAMES

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

06/08/046 August 2004 VARYING SHARE RIGHTS AND NAMES

View Document

04/08/044 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0313 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0217 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0217 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

25/10/0225 October 2002 £ IC 8000/5600 16/09/02 £ SR 2400@1=2400

View Document

23/10/0223 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED

View Document

23/09/0223 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 RETURN MADE UP TO 29/07/02; NO CHANGE OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

20/08/0120 August 2001 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0115 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM: ACRE HOUSE ACRE LANE WIBSEY BRADFORD WEST YORKSHIRE BD6 1LG

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

31/10/9931 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 COMPANY NAME CHANGED JOEL E. WILEY LIMITED CERTIFICATE ISSUED ON 03/02/99

View Document

02/02/992 February 1999 COMPANY NAME CHANGED JOEL E. WILEY LIMITED CERTIFICATE ISSUED ON 03/02/99; RESOLUTION PASSED ON 04/01/99

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 REGISTERED OFFICE CHANGED ON 04/02/98 FROM: 734 BRADFORD ROAD OAKENSHAW BRADFORD BD12 7DY

View Document

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

View Document

29/07/9729 July 1997 RETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS

View Document

19/07/9719 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 29/07/96; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 ACC. REF. DATE SHORTENED FROM 31/01/97 TO 31/10/96

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

27/07/9527 July 1995 RETURN MADE UP TO 29/07/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

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

26/07/9426 July 1994 RETURN MADE UP TO 29/07/94; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

01/09/931 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9331 August 1993 RETURN MADE UP TO 29/07/93; CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

14/01/9314 January 1993 £ IC 12000/8000 04/09/92 £ SR 4000@1=4000

View Document

01/10/921 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 RETURN MADE UP TO 29/07/92; NO CHANGE OF MEMBERS

View Document

28/02/9228 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/9220 February 1992 29/07/91 FULL LIST NOF AMEND

View Document

20/02/9220 February 1992 RETURN MADE UP TO 29/07/91; FULL LIST OF MEMBERS; AMEND

View Document

02/02/922 February 1992 ALTER MEM AND ARTS 24/01/92

View Document

31/01/9231 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

05/08/915 August 1991 RETURN MADE UP TO 29/07/91; NO CHANGE OF MEMBERS

View Document

31/01/9131 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

22/06/9022 June 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

21/09/8921 September 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

05/01/895 January 1989 ACCOUNTING REF. DATE EXT FROM 14/01 TO 31/01

View Document

24/10/8824 October 1988 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/888 February 1988 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/01/88

View Document

14/01/8714 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/01/87

View Document

14/11/8614 November 1986 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

14/01/8614 January 1986 FULL ACCOUNTS MADE UP TO 14/01/86

View Document

15/12/7215 December 1972 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