Advanced company searchLink opens in new window

WETHERBY GAS LIMITED

Company number 05996674

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)
20 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
20 Nov 2023 AD01 Registered office address changed from The Rectory Main Street Staveley Knaresborough HG5 9LD England to St Peter's House St. Peters House Minster Close Ripon HG4 1QP on 20 November 2023
01 Feb 2023 AA Micro company accounts made up to 31 December 2022
21 Dec 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
05 Jul 2022 AA Micro company accounts made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 13 November 2021 with updates
22 Jul 2021 AA Micro company accounts made up to 31 December 2020
19 Jan 2021 CS01 Confirmation statement made on 13 November 2020 with updates
22 Jun 2020 AA Micro company accounts made up to 31 December 2019
29 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
11 Jul 2019 AA Micro company accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 13 November 2018 with no updates
18 Sep 2018 AD01 Registered office address changed from 6 Florin Drive Knaresborough North Yorkshire HG5 0WG to The Rectory Main Street Staveley Knaresborough HG5 9LD on 18 September 2018
11 Jun 2018 AA Unaudited abridged accounts made up to 31 December 2017
08 Dec 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
24 Jul 2017 AA Micro company accounts made up to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 13 November 2016 with updates
11 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
30 Nov 2015 CH01 Director's details changed for Mrs Claire Louise Renshaw on 4 July 2015
30 Nov 2015 CH01 Director's details changed for Stephen Anthony Renshaw on 4 July 2015
30 Nov 2015 CH03 Secretary's details changed for Mrs Claire Louise Renshaw on 4 July 2015
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 May 2015 AD01 Registered office address changed from 35, Hall Orchards Ave Wetherby West Yorkshire LS22 6SN to 6 Florin Drive Knaresborough North Yorkshire HG5 0WG on 29 May 2015
24 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2