Advanced company searchLink opens in new window

WILBURY GROUP LIMITED

Company number 07025170

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)
12 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
12 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000
25 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2015 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10,000
20 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Sep 2014 AD01 Registered office address changed from 9 Castle Square House Castle Square Brighton East Sussex BN1 1EG to Nile House 3rd Floor Nile House Nile Street Brighton East Sussex BN1 1HW on 12 September 2014
18 Nov 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10,000
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Sep 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
20 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Oct 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
01 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Nov 2010 AD01 Registered office address changed from 9 Castle Square Castle Square Brighton East Sussex BN1 1EG England on 2 November 2010
02 Nov 2010 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
02 Nov 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
02 Nov 2010 AD01 Registered office address changed from John A. Tuffin & Co 12-13 Ship Street Brighton BN1 1AD on 2 November 2010
02 Nov 2010 SH01 Statement of capital following an allotment of shares on 2 November 2010
  • GBP 10,000
13 Apr 2010 AD01 Registered office address changed from 4 Wilbury Gardens Hove Brighton & Hove BN3 6HY on 13 April 2010
21 Sep 2009 NEWINC Incorporation