|
|
06 Nov 2025
|
06 Nov 2025
Change of details for James Wilby Holdings Limited as a person with significant control on 5 November 2025
|
|
|
05 Nov 2025
|
05 Nov 2025
Registered office address changed from Walkley Lane Heckmondwike West Yorkshire WF16 0PG to Unit 8-9, Springfield Farm Business Park Cold Cotes Road Harrogate North Yorkshire HG3 2SG on 5 November 2025
|
|
|
20 Oct 2025
|
20 Oct 2025
Current accounting period shortened from 31 January 2026 to 31 December 2025
|
|
|
12 Aug 2025
|
12 Aug 2025
Director's details changed for Miss Samantha Barbara Jayne Shaw on 10 July 2025
|
|
|
10 Jul 2025
|
10 Jul 2025
Confirmation statement made on 10 July 2025 with updates
|
|
|
10 Jul 2025
|
10 Jul 2025
Appointment of Mrs Marilyn Sandra Shaw as a director on 10 July 2025
|
|
|
10 Jul 2025
|
10 Jul 2025
Appointment of Miss Natalie Patricia Sykes as a director on 10 July 2025
|
|
|
10 Jul 2025
|
10 Jul 2025
Appointment of Miss Samantha Barbara Jayne Shaw as a director on 10 July 2025
|
|
|
10 Jul 2025
|
10 Jul 2025
Certificate of change of name
|
|
|
30 Apr 2025
|
30 Apr 2025
Termination of appointment of David Keith Shaw as a director on 20 February 2025
|
|
|
16 Sep 2024
|
16 Sep 2024
Confirmation statement made on 14 September 2024 with no updates
|
|
|
14 Sep 2023
|
14 Sep 2023
Confirmation statement made on 14 September 2023 with updates
|
|
|
14 Sep 2023
|
14 Sep 2023
Change of details for James Wilby Properties Ltd as a person with significant control on 19 December 2022
|
|
|
15 Sep 2022
|
15 Sep 2022
Confirmation statement made on 14 September 2022 with no updates
|
|
|
17 Sep 2021
|
17 Sep 2021
Confirmation statement made on 14 September 2021 with no updates
|
|
|
14 Sep 2020
|
14 Sep 2020
Confirmation statement made on 14 September 2020 with no updates
|
|
|
16 Sep 2019
|
16 Sep 2019
Confirmation statement made on 14 September 2019 with no updates
|