W.C. GUTHRIE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Registered office address changed from 17 Ferguson Drive Knockmore Hill Lisburn County Antrim BT28 2EX to Unit H1 & H2 Knockmore Industrial Estate Moira Road Lisburn BT28 2EJ on 2023-01-19

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Satisfaction of charge NI0086230009 in full

View Document

02/03/222 March 2022 Satisfaction of charge 2 in full

View Document

02/03/222 March 2022 Satisfaction of charge 1 in full

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0086230009

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

11/09/1811 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, SECRETARY WILHELMINA GUTHRIE

View Document

03/01/183 January 2018 CESSATION OF WILHELMINA GEORGINA GUTHRIE AS A PSC

View Document

03/01/183 January 2018 SECRETARY APPOINTED MR WILLIAM THOMAS BRIAN GUTHRIE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

02/10/172 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR WILHELMINA GUTHRIE

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

11/01/1611 January 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 SAIL ADDRESS CHANGED FROM: QUAKER BUILDINGS HIGH STREET LURGAN CRAIGAVON CO. ARMAGH BT66 8BB UNITED KINGDOM

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/11/147 November 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/09/1210 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

24/01/1224 January 2012 SAIL ADDRESS CREATED

View Document

24/01/1224 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/08/1130 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/02/1117 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS BRIAN GUTHRIE / 01/10/2009

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILHELMINA GEORGINA GUTHRIE / 01/10/2009

View Document

18/11/0918 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/05/095 May 2009 31/12/08

View Document

10/04/0910 April 2009 CHANGE IN SIT REG ADD

View Document

07/11/087 November 2008 31/12/07 ANNUAL ACCTS

View Document

18/04/0818 April 2008 PARS RE MORTAGE

View Document

02/03/082 March 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

09/11/079 November 2007 31/12/06 ANNUAL ACCTS

View Document

09/03/079 March 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

26/10/0626 October 2006 31/12/05 ANNUAL ACCTS

View Document

07/04/067 April 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

20/08/0520 August 2005 31/12/04 ANNUAL ACCTS

View Document

30/06/0530 June 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

15/07/0415 July 2004 31/12/03 ANNUAL ACCTS

View Document

18/03/0418 March 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

18/09/0318 September 2003 31/12/02 ANNUAL ACCTS

View Document

13/03/0313 March 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

30/08/0230 August 2002 31/12/01 ANNUAL ACCTS

View Document

11/05/0211 May 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

15/06/0115 June 2001 31/12/00 ANNUAL ACCTS

View Document

20/02/0120 February 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

01/06/001 June 2000 31/12/99 ANNUAL ACCTS

View Document

25/02/0025 February 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

25/02/0025 February 2000 CHANGE OF DIRS/SEC

View Document

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

View Document

23/03/9923 March 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

02/09/982 September 1998 31/12/97 ANNUAL ACCTS

View Document

05/03/985 March 1998 31/12/97 ANNUAL RETURN SHUTTLE

View Document

25/06/9725 June 1997 CHANGE OF DIRS/SEC

View Document

25/06/9725 June 1997 31/12/96 ANNUAL ACCTS

View Document

17/04/9717 April 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

25/10/9625 October 1996 31/12/95 ANNUAL ACCTS

View Document

07/08/967 August 1996 CHANGE OF DIRS/SEC

View Document

06/03/966 March 1996 CHANGE OF DIRS/SEC

View Document

05/02/965 February 1996 31/12/95 ANNUAL RETURN SHUTTLE

View Document

25/01/9625 January 1996 PARS RE MORTAGE

View Document

25/01/9625 January 1996 PARS RE MORTAGE

View Document

09/10/959 October 1995 CHANGE IN SIT REG ADD

View Document

09/10/959 October 1995 31/12/94 ANNUAL ACCTS

View Document

11/07/9511 July 1995 RETURN OF ALLOT OF SHARES

View Document

11/07/9511 July 1995 CHANGE OF DIRS/SEC

View Document

11/07/9511 July 1995 RETURN OF ALLOT OF SHARES

View Document

29/06/9529 June 1995 SPECIAL/EXTRA RESOLUTION

View Document

29/06/9529 June 1995 UPDATED MEM AND ARTS

View Document

29/06/9529 June 1995 NOT OF INCR IN NOM CAP

View Document

29/06/9529 June 1995 SPECIAL/EXTRA RESOLUTION

View Document

09/01/959 January 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

05/09/945 September 1994 31/12/93 ANNUAL ACCTS

View Document

22/01/9422 January 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

20/01/9420 January 1994 31/12/92 ANNUAL ACCTS

View Document

06/05/936 May 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

26/11/9226 November 1992 31/12/91 ANNUAL ACCTS

View Document

26/03/9226 March 1992 31/12/90 ANNUAL ACCTS

View Document

06/03/926 March 1992 31/12/91 ANNUAL RETURN FORM

View Document

09/03/919 March 1991 31/12/90 ANNUAL RETURN

View Document

12/12/9012 December 1990 31/12/89 ANNUAL ACCTS

View Document

09/03/909 March 1990 31/12/88 ANNUAL ACCTS

View Document

09/03/909 March 1990 31/12/89 ANNUAL RETURN

View Document

11/05/8911 May 1989 31/12/88 ANNUAL RETURN

View Document

08/12/888 December 1988 31/12/87 ANNUAL ACCTS

View Document

25/05/8825 May 1988 31/12/87 ANNUAL RETURN

View Document

20/02/8820 February 1988 31/12/86 ANNUAL ACCTS

View Document

09/02/889 February 1988 CHANGE IN SIT REG ADD

View Document

23/06/8723 June 1987 31/12/86 ANNUAL RETURN

View Document

27/05/8727 May 1987 MORTGAGE SATISFACTION

View Document

27/05/8727 May 1987 MORTGAGE SATISFACTION

View Document

27/05/8727 May 1987 MORTGAGE SATISFACTION

View Document

02/12/862 December 1986 31/12/85 ANNUAL ACCTS

View Document

19/05/8619 May 1986 31/12/85 ANNUAL RETURN

View Document

04/05/864 May 1986 31/12/84 ANNUAL RETURN

View Document

17/04/8617 April 1986 31/12/84 ANNUAL ACCTS

View Document

28/01/8528 January 1985 31/12/83 ANNUAL RETURN

View Document

28/01/8528 January 1985 CHANGE OF DIRS/SEC

View Document

15/01/8515 January 1985 31/12/83 ANNUAL ACCTS

View Document

30/08/8430 August 1984 CHANGE OF DIRS/SEC

View Document

15/04/8315 April 1983 31/12/82 ANNUAL RETURN

View Document

17/01/8317 January 1983 NOTICE OF ARD

View Document

26/05/8226 May 1982 31/12/81 ANNUAL RETURN

View Document

15/05/8115 May 1981 SPECIAL/EXTRA RESOLUTION

View Document

15/05/8115 May 1981 MEMORANDUM AND ARTICLES

View Document

15/05/8115 May 1981 SIT OF REGISTER OF MEMS

View Document

15/05/8115 May 1981 31/12/80 ANNUAL RETURN

View Document

20/02/8120 February 1981 PARTICULARS RE DIRECTORS

View Document

14/04/8014 April 1980 31/12/79 ANNUAL RETURN

View Document

07/03/787 March 1978 31/12/78 ANNUAL RETURN

View Document

14/02/7814 February 1978 31/12/77 ANNUAL RETURN

View Document

22/02/7722 February 1977 31/12/76 ANNUAL RETURN

View Document

10/11/7510 November 1975 31/12/75 ANNUAL RETURN

View Document

01/09/751 September 1975 SIT OF REGISTER OF MEMS

View Document

01/09/751 September 1975 PARTICULARS RE DIRECTORS

View Document

08/08/758 August 1975 PARTICULARS RE DIRECTORS

View Document

01/08/751 August 1975 31/12/74 ANNUAL RETURN

View Document

03/07/753 July 1975 PARS RE MORTAGE

View Document

23/05/7523 May 1975 PARS RE MORTAGE

View Document

12/11/7412 November 1974 MORTGAGE SATISFACTION

View Document

20/08/7420 August 1974 PARS RE MORTAGE

View Document

25/01/7425 January 1974 31/12/73 ANNUAL RETURN

View Document

06/03/736 March 1973 PARS RE MORTAGE

View Document

16/02/7316 February 1973 PARS RE MORTAGE

View Document

13/10/7213 October 1972 RETURN OF ALLOTS (CASH)

View Document

13/09/7213 September 1972 RETURN OF ALLOTS (CASH)

View Document

14/04/7214 April 1972 ARTICLES

View Document

14/04/7214 April 1972 PARTICULARS RE DIRECTORS

View Document

14/04/7214 April 1972 DECL ON COMPL ON INCORP

View Document

14/04/7214 April 1972 STATEMENT OF NOMINAL CAP

View Document

14/04/7214 April 1972 MEMORANDUM

View Document

14/04/7214 April 1972 SITUATION OF REG OFFICE

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