Advanced company searchLink opens in new window

WYE BOTHER LTD

Company number 08109252

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 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
19 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
25 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
20 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
27 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
23 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
15 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with updates
03 Jul 2017 PSC01 Notification of Rebecca Bernadette Ford as a person with significant control on 6 April 2016
03 Jul 2017 PSC01 Notification of William Coley Ford as a person with significant control on 6 April 2016
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
21 Jun 2016 CH01 Director's details changed for Mr William Coley Ford on 1 September 2015
21 Jun 2016 CH01 Director's details changed for Mrs Rebecca Bernadette Ford on 1 September 2015
23 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Aug 2015 AD01 Registered office address changed from Little Newchurch Cottage Kinnersley Hereford HR3 6QQ to 4 the Courtlands Winforton Hereford HR3 6EF on 19 August 2015
25 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
05 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2