Advanced company searchLink opens in new window

WEATHERBYS BANK HOLDINGS LIMITED

Company number 05659237

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)
28 Dec 2017 PSC01 Notification of Richard South Morse as a person with significant control on 1 July 2017
28 Dec 2017 PSC01 Notification of Jeremy Inglesby Francis as a person with significant control on 6 April 2016
28 Dec 2017 PSC01 Notification of Roger Nicholas Weatherby as a person with significant control on 6 April 2016
28 Dec 2017 PSC01 Notification of Johnny Roger Weatherby as a person with significant control on 6 April 2016
04 May 2017 AA Group of companies' accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
10 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,660,000
15 May 2015 AA Group of companies' accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,660,000
15 May 2014 AA Group of companies' accounts made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10,660,000
15 May 2013 AA Group of companies' accounts made up to 31 December 2012
24 Dec 2012 AR01 Annual return made up to 20 December 2012 with full list of shareholders
24 Dec 2012 AD01 Registered office address changed from Weatherbys Sanders Road Wellingborough Northamptonshire NN8 4BX on 24 December 2012
21 Dec 2012 CH01 Director's details changed for Mr Roger Nicholas Weatherby on 21 December 2012
21 Dec 2012 CH01 Director's details changed for Mr Jonathan Roger Weatherby on 21 December 2012
21 Dec 2012 CH03 Secretary's details changed for Mr Adrian Stewart Mcglynn on 21 December 2012
25 May 2012 AA Group of companies' accounts made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
04 May 2011 AA Group of companies' accounts made up to 31 December 2010
22 Dec 2010 AR01 Annual return made up to 20 December 2010 with full list of shareholders
29 Apr 2010 AA Group of companies' accounts made up to 31 December 2009
23 Dec 2009 AR01 Annual return made up to 20 December 2009 with full list of shareholders
06 May 2009 AA Group of companies' accounts made up to 31 December 2008