C A WHARTON & SON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
| 06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
| 05/07/245 July 2024 | Register inspection address has been changed from 6 Arundel Place Scarborough North Yorkshire YO11 1TX England to Willow Cottage Low Dales Hackness Scarborough North Yorkshire YO13 0JU |
| 05/07/245 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
| 16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
| 16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 30/06/2330 June 2023 | Compulsory strike-off action has been discontinued |
| 30/06/2330 June 2023 | Compulsory strike-off action has been discontinued |
| 29/06/2329 June 2023 | Confirmation statement made on 2023-06-20 with no updates |
| 29/10/2229 October 2022 | Compulsory strike-off action has been suspended |
| 29/10/2229 October 2022 | Compulsory strike-off action has been suspended |
| 15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
| 15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 02/07/212 July 2021 | Compulsory strike-off action has been discontinued |
| 02/07/212 July 2021 | Compulsory strike-off action has been discontinued |
| 01/07/211 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
| 01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
| 30/05/2030 May 2020 | DISS40 (DISS40(SOAD)) |
| 11/02/2011 February 2020 | FIRST GAZETTE |
| 01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
| 31/08/1831 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 31/08/1831 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
| 30/06/1830 June 2018 | DISS40 (DISS40(SOAD)) |
| 29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
| 19/06/1819 June 2018 | FIRST GAZETTE |
| 20/01/1820 January 2018 | DISS40 (DISS40(SOAD)) |
| 16/01/1816 January 2018 | FIRST GAZETTE |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART CHARLES WHARTON |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRENE ELIZABETH WHARTON |
| 11/02/1711 February 2017 | DISS40 (DISS40(SOAD)) |
| 10/02/1710 February 2017 | Annual accounts small company total exemption made up to 31 August 2015 |
| 13/12/1613 December 2016 | FIRST GAZETTE |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 18/07/1618 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
| 13/02/1613 February 2016 | DISS40 (DISS40(SOAD)) |
| 12/02/1612 February 2016 | Annual accounts small company total exemption made up to 31 August 2014 |
| 15/12/1515 December 2015 | FIRST GAZETTE |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 22/06/1522 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
| 09/02/159 February 2015 | APPOINTMENT TERMINATED, DIRECTOR JAMES WHARTON |
| 25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 16/07/1416 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
| 18/07/1318 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
| 07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 16/07/1216 July 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
| 29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 14/07/1114 July 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
| 25/05/1125 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 01/07/101 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
| 01/07/101 July 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
| 30/06/1030 June 2010 | SAIL ADDRESS CREATED |
| 30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART CHARLES WHARTON / 01/01/2010 |
| 30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IRENE ELIZABETH WHARTON / 01/01/2010 |
| 30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WHARTON / 01/01/2010 |
| 24/05/1024 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
| 02/07/092 July 2009 | LOCATION OF DEBENTURE REGISTER |
| 02/07/092 July 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
| 02/07/092 July 2009 | LOCATION OF REGISTER OF MEMBERS |
| 02/07/092 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WHARTON / 12/06/2009 |
| 03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
| 23/07/0823 July 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
| 09/04/089 April 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
| 31/07/0731 July 2007 | RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS |
| 24/05/0724 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
| 28/06/0628 June 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
| 11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
| 26/08/0526 August 2005 | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
| 14/02/0514 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
| 08/07/048 July 2004 | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
| 25/05/0425 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 09/09/039 September 2003 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04 |
| 27/06/0327 June 2003 | S366A DISP HOLDING AGM 20/06/03 |
| 27/06/0327 June 2003 | NEW DIRECTOR APPOINTED |
| 27/06/0327 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 27/06/0327 June 2003 | NEW DIRECTOR APPOINTED |
| 20/06/0320 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 20/06/0320 June 2003 | DIRECTOR RESIGNED |
| 20/06/0320 June 2003 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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