Advanced company searchLink opens in new window

R.G. WILBREY (CONSULTANTS) LIMITED

Company number 00797081

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Aug 2021 AP01 Appointment of Mr Derrol Palmer as a director on 19 August 2021
03 Jun 2021 AP01 Appointment of Mrs Louise Anne Farlow as a director on 1 May 2021
27 Apr 2021 AA Unaudited abridged accounts made up to 28 March 2020
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with updates
09 Dec 2020 CH01 Director's details changed for Mr Peter Wilbrey on 9 December 2020
09 Dec 2020 CH03 Secretary's details changed for Mr Peter Wilbrey on 9 December 2020
09 Apr 2020 AA Unaudited abridged accounts made up to 28 March 2019
24 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
04 Mar 2020 CH01 Director's details changed for Mr Peter Wilbrey on 20 February 2020
16 Dec 2019 AA01 Previous accounting period shortened from 29 March 2019 to 28 March 2019
28 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
05 Jan 2019 AA Unaudited abridged accounts made up to 29 March 2018
26 Apr 2018 AA Accounts made up to 29 March 2017
23 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
22 Dec 2017 AA01 Previous accounting period shortened from 30 March 2017 to 29 March 2017
04 May 2017 CS01 Confirmation statement made on 19 March 2017 with updates
24 Mar 2017 AA Total exemption full accounts made up to 30 March 2016
04 Jan 2017 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
06 Jul 2016 CH01 Director's details changed for Mr Peter Wilbrey on 1 March 2016
01 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 76,000
01 Apr 2016 TM01 Termination of appointment of Royston George Wilbrey as a director on 29 February 2016
01 Apr 2016 TM01 Termination of appointment of Royston George Wilbrey as a director on 29 February 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 76,000
19 Mar 2015 AD01 Registered office address changed from Aspen House Great Bricklin St Wolverhampton Wv3 Opt to Aspen House Great Brickkiln Street Wolverhampton WV3 0PT on 19 March 2015