WHALEY BRIDGE CANAL GROUP CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/03/2417 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

27/11/2227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Cessation of Gemma Roe as a person with significant control on 2022-01-08

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

08/01/228 January 2022 Termination of appointment of Gemma Roe as a director on 2022-01-07

View Document

29/12/2129 December 2021 Cessation of Ian George Kidd as a person with significant control on 2021-11-30

View Document

29/12/2129 December 2021 Notification of Joanna Claire Douglas as a person with significant control on 2021-12-01

View Document

01/12/211 December 2021 Appointment of Mrs Joanna Claire Douglas as a director on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Ian George Kidd as a director on 2021-11-30

View Document

01/12/211 December 2021 Appointment of Ms Nicola Anne Shrimpton as a director on 2021-12-01

View Document

01/12/211 December 2021 Appointment of Mr Ian Thomas Douglas as a director on 2021-12-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEVILLE EAMONN CLARKE

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GEORGE KIDD

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA SUSAN ROE

View Document

07/07/207 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY RUDD

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 2 GOYT ROAD WHALEY BRIDGE HIGH PEAK SK23 7DF

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MS GEMMA SUSAN ROE

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR ZARA CLARKE

View Document

11/03/1911 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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