W P MURPHY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
29/10/2429 October 2024 | Micro company accounts made up to 2024-01-31 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
12/10/2312 October 2023 | Micro company accounts made up to 2023-01-31 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/10/2227 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/10/2127 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
26/10/1926 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/10/1824 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
06/07/186 July 2018 | PSC'S CHANGE OF PARTICULARS / MR WAYNE PATRICK MURPHY / 06/07/2018 |
06/07/186 July 2018 | CESSATION OF BEVERLEY MURPHY AS A PSC |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
27/10/1727 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
14/03/1614 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
20/03/1520 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
14/03/1414 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
18/03/1318 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
15/03/1215 March 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
09/02/119 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
31/03/1031 March 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PATRICK MURPHY / 30/03/2010 |
14/11/0914 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM BIRCHBANK HOUSE ORCHARD ROAD WHALEY BRIDGE DERBYSHIRE SK23 7AR |
31/12/0831 December 2008 | REGISTERED OFFICE CHANGED ON 31/12/2008 FROM 12 SHALLCROSS MILL ROAD WHALEY BRIDGE HIGH PEAK SK23 7JQ |
31/12/0831 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY MURPHY / 01/08/2008 |
31/12/0831 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MURPHY / 01/08/2008 |
19/11/0819 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
14/04/0814 April 2008 | RETURN MADE UP TO 26/01/08; NO CHANGE OF MEMBERS |
21/07/0721 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
28/03/0728 March 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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