Advanced company searchLink opens in new window

WETHERBY RACING BUREAU LTD

Company number 02227168

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)
05 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
23 Aug 2023 AA Micro company accounts made up to 31 December 2022
07 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
10 Dec 2022 AD01 Registered office address changed from 2 Sandbeck Way Wetherby West Yorkshire LS22 7DN England to 5 Miles Garth Leeds LS17 9BW on 10 December 2022
30 Aug 2022 AA Micro company accounts made up to 31 December 2021
08 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
25 Aug 2021 AA Micro company accounts made up to 31 December 2020
04 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
16 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
20 Aug 2019 AA Micro company accounts made up to 31 December 2018
04 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
05 Sep 2018 AA Micro company accounts made up to 31 December 2017
20 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
12 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
17 Jan 2017 CH01 Director's details changed for Jane Victoria Bates on 17 January 2017
17 Jan 2017 CH01 Director's details changed for Mr Andrew William Allen Bates on 17 January 2017
15 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
08 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000
14 Dec 2015 SH19 Statement of capital on 14 December 2015
  • GBP 10,000
14 Dec 2015 CAP-SS Solvency Statement dated 29/10/15
14 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Oct 2015 AD01 Registered office address changed from 14 Sandbeck Park Wetherby LS22 7TW to 2 Sandbeck Way Wetherby West Yorkshire LS22 7DN on 28 October 2015
18 Sep 2015 AA Total exemption full accounts made up to 31 December 2014