WHELAN REFINING LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Full accounts made up to 2024-04-30

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

06/02/246 February 2024 Accounts for a small company made up to 2023-04-30

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-04-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

21/01/2221 January 2022 Accounts for a small company made up to 2021-04-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

07/12/187 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

15/10/1815 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056204060006

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR JAMES FRANCIS WHELAN

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

25/08/1725 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

19/11/1519 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

10/03/1510 March 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

19/11/1419 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

23/01/1423 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

06/12/136 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

15/04/1315 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056204060005

View Document

15/04/1315 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056204060004

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONY ROSS

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN HIRST

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MRS ROSLYN MURIEL WHELAN

View Document

06/03/136 March 2013 COMPANY BUSINESS 28/02/2013

View Document

26/02/1326 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/01/1329 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

18/01/1318 January 2013 11/11/12 FULL LIST AMEND

View Document

27/11/1227 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

30/03/1230 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

24/11/1124 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

27/01/1127 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DAVID ROSS / 01/12/2009

View Document

17/11/1017 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DAVID ROSS / 01/12/2009

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

17/01/1017 January 2010 NC INC ALREADY ADJUSTED 10/12/2009

View Document

19/12/0919 December 2009 10/12/09 STATEMENT OF CAPITAL GBP 59702.30

View Document

25/11/0925 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DAVID ROSS / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL WHELAN / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LESLIE HIRST / 24/11/2009

View Document

24/11/0924 November 2009 SAIL ADDRESS CREATED

View Document

01/04/091 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

16/08/0716 August 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS; AMEND

View Document

05/12/065 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 NC INC ALREADY ADJUSTED 24/05/06

View Document

06/06/066 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/066 June 2006 £ NC 1000/60000 24/05/

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 S-DIV 24/05/06

View Document

02/06/062 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0627 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0511 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

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