Advanced company searchLink opens in new window

WILLERBY GROUP LIMITED

Company number 04813077

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)
21 Jun 2018 AA Full accounts made up to 30 September 2017
27 Jul 2017 MR01 Registration of charge 048130770012, created on 20 July 2017
26 Jul 2017 MR04 Satisfaction of charge 8 in full
26 Jul 2017 MR04 Satisfaction of charge 10 in full
26 Jul 2017 MR04 Satisfaction of charge 9 in full
26 Jul 2017 MR04 Satisfaction of charge 7 in full
25 Jul 2017 MR01 Registration of charge 048130770011, created on 20 July 2017
12 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 15/06/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
06 Jul 2017 PSC02 Notification of Wgl Bidco Limited as a person with significant control on 15 June 2017
29 Jun 2017 SH02 Sub-division of shares on 15 June 2017
27 Jun 2017 AA Group of companies' accounts made up to 1 October 2016
25 Jun 2017 SH10 Particulars of variation of rights attached to shares
25 Jun 2017 SH08 Change of share class name or designation
22 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 15/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2017 TM01 Termination of appointment of Julian Edward Peregrine Cooper as a director on 14 June 2017
17 Jun 2017 TM01 Termination of appointment of Neil Grant Scragg as a director on 14 June 2017
17 Jun 2017 TM01 Termination of appointment of Bernard Malcolm Murphy as a director on 14 June 2017
30 May 2017 SH08 Change of share class name or designation
14 Dec 2016 AP01 Appointment of Mrs Susan Allan as a director on 14 December 2016
01 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Name change 03/11/2016
01 Dec 2016 AP01 Appointment of Mr Peter Munk as a director on 1 December 2016
30 Nov 2016 CH01 Director's details changed for Mr Neal Grant Scragg on 4 September 2015
03 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-03
11 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 May 2016
  • GBP 375,885.70