W.A.C. MCCANDLESS (ENGINEERS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2427 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

04/07/244 July 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

19/07/2319 July 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/05/216 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/09/2028 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

04/06/204 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI0051770001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

03/05/183 May 2018 SECRETARY APPOINTED MRS ROSEMARY ELAINE GERRING

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GIBSON

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM GIBSON

View Document

12/09/1712 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

09/09/169 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

09/09/159 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 95 LIMESTONE ROAD BELFAST BT15 3AB

View Document

22/05/1522 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/09/1418 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

22/08/1322 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR JUSTIN GERRING

View Document

30/04/1330 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR MINNIE GIBSON

View Document

23/08/1223 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

25/04/1225 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GIBSON / 14/08/2011

View Document

25/08/1125 August 2011 SAIL ADDRESS CHANGED FROM: 52 BRIDGE STREET PORTADOWN CRAIGAVON COUNTY ARMAGH BT63 5AF NORTHERN IRELAND

View Document

25/08/1125 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA M FISHER / 15/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHEA E STEVENSON / 15/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN E GIBSON / 15/09/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY GERRING / 14/08/2010

View Document

14/09/1014 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 95 LIMESTONE ROAD BELFAST BT15 3AB

View Document

14/09/1014 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

14/09/1014 September 2010 SAIL ADDRESS CREATED

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CIARAN CARVILL / 14/08/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STEPHENS GIBSON / 14/08/2010

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM S GIBSON / 14/08/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MINNIE MARIA GIBSON / 14/08/2010

View Document

12/05/1012 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

17/09/0917 September 2009 14/08/09 ANNUAL RETURN SHUTTLE

View Document

28/05/0928 May 2009 31/12/08 ANNUAL ACCTS

View Document

20/01/0920 January 2009 AUDITOR RESIGNATION

View Document

03/10/083 October 2008 31/12/07 ANNUAL ACCTS

View Document

17/09/0817 September 2008 14/08/08 ANNUAL RETURN SHUTTLE

View Document

25/10/0725 October 2007 31/12/06 ANNUAL ACCTS

View Document

02/10/072 October 2007 14/08/07 ANNUAL RETURN SHUTTLE

View Document

06/10/066 October 2006 14/08/06 ANNUAL RETURN SHUTTLE

View Document

24/08/0624 August 2006 31/12/05 ANNUAL ACCTS

View Document

06/02/066 February 2006 UPDATED MEM AND ARTS

View Document

06/02/066 February 2006 NOT OF INCR IN NOM CAP

View Document

06/02/066 February 2006 SPECIAL/EXTRA RESOLUTION

View Document

06/02/066 February 2006 SPECIAL/EXTRA RESOLUTION

View Document

12/10/0512 October 2005 31/12/04 ANNUAL ACCTS

View Document

07/10/057 October 2005 14/08/05 ANNUAL RETURN SHUTTLE

View Document

25/10/0425 October 2004 31/12/03 ANNUAL ACCTS

View Document

16/09/0416 September 2004 14/08/04 ANNUAL RETURN SHUTTLE

View Document

11/09/0311 September 2003 14/08/03 ANNUAL RETURN SHUTTLE

View Document

30/05/0330 May 2003 31/12/02 ANNUAL ACCTS

View Document

30/09/0230 September 2002 31/12/01 ANNUAL ACCTS

View Document

17/08/0217 August 2002 14/08/02 ANNUAL RETURN SHUTTLE

View Document

11/01/0211 January 2002 CHANGE OF DIRS/SEC

View Document

18/11/0118 November 2001 SPECIAL/EXTRA RESOLUTION

View Document

19/10/0119 October 2001 31/12/00 ANNUAL ACCTS

View Document

05/09/015 September 2001 14/08/01 ANNUAL RETURN SHUTTLE

View Document

25/10/0025 October 2000 31/12/99 ANNUAL ACCTS

View Document

19/08/0019 August 2000 14/08/00 ANNUAL RETURN SHUTTLE

View Document

10/06/0010 June 2000 CHANGE OF DIRS/SEC

View Document

03/06/003 June 2000 CHANGE OF DIRS/SEC

View Document

03/06/003 June 2000 CHANGE OF DIRS/SEC

View Document

03/06/003 June 2000 CHANGE OF DIRS/SEC

View Document

25/10/9925 October 1999 31/12/98 ANNUAL ACCTS

View Document

01/09/991 September 1999 14/08/99 ANNUAL RETURN SHUTTLE

View Document

06/10/986 October 1998 31/12/97 ANNUAL ACCTS

View Document

07/09/987 September 1998 14/08/98 ANNUAL RETURN SHUTTLE

View Document

30/03/9830 March 1998 AUDITOR RESIGNATION

View Document

06/08/976 August 1997 14/08/97 ANNUAL RETURN SHUTTLE

View Document

11/07/9711 July 1997 31/12/96 ANNUAL ACCTS

View Document

23/10/9623 October 1996 31/12/95 ANNUAL ACCTS

View Document

23/09/9623 September 1996 14/08/96 ANNUAL RETURN SHUTTLE

View Document

17/11/9517 November 1995 CHANGE IN SIT REG ADD

View Document

13/09/9513 September 1995 31/12/94 ANNUAL ACCTS

View Document

15/08/9515 August 1995 14/08/95 ANNUAL RETURN SHUTTLE

View Document

27/02/9527 February 1995 14/08/94 ANNUAL RETURN SHUTTLE

View Document

27/02/9527 February 1995 14/08/92 ANNUAL RETURN FORM

View Document

27/02/9527 February 1995 14/08/93 ANNUAL RETURN SHUTTLE

View Document

26/10/9426 October 1994 31/12/93 ANNUAL ACCTS

View Document

28/10/9328 October 1993 31/12/92 ANNUAL ACCTS

View Document

18/12/9218 December 1992 31/12/91 ANNUAL ACCTS

View Document

06/05/926 May 1992 14/08/91 ANNUAL RETURN FORM

View Document

08/01/928 January 1992 31/12/90 ANNUAL ACCTS

View Document

02/11/912 November 1991 NOTICE OF INTS OUTSIDE UK

View Document

04/01/914 January 1991 31/12/89 ANNUAL ACCTS

View Document

06/11/906 November 1990 14/08/90 ANNUAL RETURN

View Document

16/11/8916 November 1989 31/12/88 ANNUAL ACCTS

View Document

27/10/8927 October 1989 27/09/88 ANNUAL RETURN

View Document

27/10/8927 October 1989 24/10/89 ANNUAL RETURN

View Document

18/10/8918 October 1989 CHANGE IN SIT REG ADD

View Document

06/03/896 March 1989 31/12/87 ANNUAL ACCTS

View Document

09/09/889 September 1988 CHANGE OF DIRS/SEC

View Document

09/09/889 September 1988 CHANGE OF DIRS/SEC

View Document

13/08/8813 August 1988 CHANGE OF DIRS/SEC

View Document

26/05/8826 May 1988 25/06/87 ANNUAL RETURN

View Document

20/10/8720 October 1987 31/12/86 ANNUAL ACCTS

View Document

17/06/8717 June 1987 CHANGE OF DIRS/SEC

View Document

07/05/877 May 1987 18/06/86 ANNUAL RETURN

View Document

13/10/8613 October 1986 31/12/85 ANNUAL ACCTS

View Document

19/02/8619 February 1986 07/08/85 ANNUAL RETURN

View Document

12/11/8512 November 1985 31/12/84 ANNUAL ACCTS

View Document

03/04/853 April 1985 18/09/84 ANNUAL RETURN

View Document

03/04/853 April 1985 CHANGE OF DIRS/SEC

View Document

02/01/852 January 1985 31/12/83 ANNUAL ACCTS

View Document

28/12/8428 December 1984 CHANGE OF DIRS/SEC

View Document

02/02/842 February 1984 31/12/83 ANNUAL RETURN

View Document

09/02/839 February 1983 31/12/82 ANNUAL RETURN

View Document

11/08/8211 August 1982 NOTICE OF ARD

View Document

26/02/8226 February 1982 31/12/81 ANNUAL RETURN

View Document

28/06/8128 June 1981 PARTICULARS RE DIRECTORS

View Document

28/06/8128 June 1981 PARTICULARS RE DIRECTORS

View Document

28/06/8128 June 1981 31/12/80 ANNUAL RETURN

View Document

15/02/8015 February 1980 31/12/79 ANNUAL RETURN

View Document

23/01/7923 January 1979 31/12/78 ANNUAL RETURN

View Document

16/01/7916 January 1979 PARTICULARS RE DIRECTORS

View Document

01/03/781 March 1978 CONTRCT/AGREEMNT RE SHS

View Document

01/03/781 March 1978 RETURN OF ALLOTS (CASH)

View Document

01/03/781 March 1978 SPECIAL/EXTRA RESOLUTION

View Document

20/01/7820 January 1978 NOT OF INCR IN NOM CAP

View Document

20/01/7820 January 1978 SPECIAL/EXTRA RESOLUTION

View Document

20/01/7820 January 1978 MEMORANDUM AND ARTICLES

View Document

27/09/7727 September 1977 31/12/77 ANNUAL RETURN

View Document

10/02/7710 February 1977 31/12/76 ANNUAL RETURN

View Document

24/02/7624 February 1976 31/12/75 ANNUAL RETURN

View Document

07/11/757 November 1975 PARTICULARS RE DIRECTORS

View Document

21/03/7521 March 1975 31/12/74 ANNUAL RETURN

View Document

15/05/7415 May 1974 31/12/73 ANNUAL RETURN

View Document

05/06/735 June 1973 31/12/72 ANNUAL RETURN

View Document

08/03/728 March 1972 31/12/71 ANNUAL RETURN

View Document

10/09/7110 September 1971 PARTICULARS RE DIRECTORS

View Document

23/03/7123 March 1971 31/12/70 ANNUAL RETURN

View Document

23/02/7023 February 1970 31/12/69 ANNUAL RETURN

View Document

03/04/693 April 1969 31/12/68 ANNUAL RETURN

View Document

07/10/687 October 1968 RETURN OF ALLOTS (CASH)

View Document

13/05/6813 May 1968 PARTICULARS RE DIRECTORS

View Document

21/02/6821 February 1968 SITUATION OF REG OFFICE

View Document

21/02/6821 February 1968 31/12/67 ANNUAL RETURN

View Document

09/03/679 March 1967 31/12/66 ANNUAL RETURN

View Document

04/05/664 May 1966 LETTER OF APPROVAL

View Document

04/05/664 May 1966 SPECIAL/EXTRA RESOLUTION

View Document

24/03/6624 March 1966 PARTICULARS RE DIRECTORS

View Document

05/01/665 January 1966 31/12/65 ANNUAL RETURN

View Document

05/01/655 January 1965 31/12/64 ANNUAL RETURN

View Document

24/03/6424 March 1964 31/12/63 ANNUAL RETURN

View Document

28/02/6228 February 1962 MEMORANDUM

View Document

28/02/6228 February 1962 STATEMENT OF NOMINAL CAP

View Document

28/02/6228 February 1962 SITUATION OF REG OFFICE

View Document

28/02/6228 February 1962 DECL ON COMPL ON INCORP

View Document

28/02/6228 February 1962 PARTICULARS RE DIRECTORS

View Document

28/02/6228 February 1962 ARTICLES

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company