WHALEY BRIDGE CANAL GROUP CIC
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
14/01/2514 January 2025 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/03/2417 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
27/11/2227 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Cessation of Gemma Roe as a person with significant control on 2022-01-08 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-03-31 |
08/01/228 January 2022 | Termination of appointment of Gemma Roe as a director on 2022-01-07 |
29/12/2129 December 2021 | Cessation of Ian George Kidd as a person with significant control on 2021-11-30 |
29/12/2129 December 2021 | Notification of Joanna Claire Douglas as a person with significant control on 2021-12-01 |
01/12/211 December 2021 | Appointment of Mrs Joanna Claire Douglas as a director on 2021-12-01 |
01/12/211 December 2021 | Termination of appointment of Ian George Kidd as a director on 2021-11-30 |
01/12/211 December 2021 | Appointment of Ms Nicola Anne Shrimpton as a director on 2021-12-01 |
01/12/211 December 2021 | Appointment of Mr Ian Thomas Douglas as a director on 2021-12-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/03/2111 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
08/07/208 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEVILLE EAMONN CLARKE |
08/07/208 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GEORGE KIDD |
08/07/208 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA SUSAN ROE |
07/07/207 July 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/07/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
17/02/2017 February 2020 | APPOINTMENT TERMINATED, DIRECTOR BARRY RUDD |
17/02/2017 February 2020 | REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 2 GOYT ROAD WHALEY BRIDGE HIGH PEAK SK23 7DF |
17/02/2017 February 2020 | DIRECTOR APPOINTED MS GEMMA SUSAN ROE |
17/02/2017 February 2020 | APPOINTMENT TERMINATED, DIRECTOR ZARA CLARKE |
11/03/1911 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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