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 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 375,885.7
23 Jun 2016 TM01 Termination of appointment of Ian James Burville as a director on 3 June 2016
21 Jun 2016 TM02 Termination of appointment of Bernard Malcolm Murphy as a secretary on 2 June 2016
21 Jun 2016 AP03 Appointment of Mrs Susan Allan as a secretary on 2 June 2016
03 Jun 2016 AA Group of companies' accounts made up to 3 October 2015
23 May 2016 SH01 Statement of capital following an allotment of shares on 9 May 2016
  • GBP 3,560,180.20
  • ANNOTATION Clarification a second filed SH01 was registered on 11/08/2016
23 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2016 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
05 Jan 2016 TM01 Termination of appointment of Colin Drew Jeffrey as a director on 31 December 2015
04 Jan 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 6,200
04 Dec 2015 TM01 Termination of appointment of Peter John White as a director on 4 December 2015
04 Sep 2015 AP01 Appointment of Mr Neal Grant Scragg as a director on 27 August 2015
04 Sep 2015 TM01 Termination of appointment of Robert Neal Allen as a director on 27 August 2015
20 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 363,885.7
08 Apr 2015 AA Group of companies' accounts made up to 27 September 2014
17 Sep 2014 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 4,200
24 Jul 2014 TM01 Termination of appointment of James Meredith as a director on 21 July 2014
21 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 363,886
30 May 2014 AP01 Appointment of Mr Julian Edward Peregrine Cooper as a director
28 May 2014 TM01 Termination of appointment of James Hastie as a director
31 Dec 2013 AA Group of companies' accounts made up to 28 September 2013
13 Aug 2013 SH06 Cancellation of shares. Statement of capital on 13 August 2013
  • GBP 363,885.70
13 Aug 2013 SH03 Purchase of own shares.
11 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
11 Jul 2013 CH01 Director's details changed for Colin Drew Jeffrey on 20 June 2013