WHELDON ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Appointment of Mrs Michelle Wheldon as a director on 2025-04-01

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-24 with updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2023-11-30

View Document

28/06/2428 June 2024 Cessation of Keith Bisp as a person with significant control on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Keith Bisp as a director on 2024-06-28

View Document

22/04/2422 April 2024 Change of details for Mr Robert Wheldon as a person with significant control on 2024-04-19

View Document

19/04/2419 April 2024 Notification of Robert Wheldon as a person with significant control on 2016-11-26

View Document

19/04/2419 April 2024 Withdrawal of a person with significant control statement on 2024-04-19

View Document

19/04/2419 April 2024 Change of details for Mr Robert Wheldon as a person with significant control on 2024-04-19

View Document

19/04/2419 April 2024 Notification of Keith Bisp as a person with significant control on 2016-11-26

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-24 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2021-11-30

View Document

14/10/2214 October 2022 Registered office address changed from Station House 12 Station Road Kenilworth CV8 1JJ England to 42 Westholme Road Bidford-on-Avon Alcester B50 4AL on 2022-10-14

View Document

22/02/2222 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 Compulsory strike-off action has been discontinued

View Document

19/02/2219 February 2022 Confirmation statement made on 2021-11-24 with no updates

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 56-58 WARWICK ROAD KENILWORTH WARWICK WARWICKSHIRE CV8 1HH

View Document

16/08/1716 August 2017 Registered office address changed from , 56-58 Warwick Road, Kenilworth, Warwick, Warwickshire, CV8 1HH to 42 Westholme Road Bidford-on-Avon Alcester B50 4AL on 2017-08-16

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/01/1613 January 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW WHELDON / 01/09/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/08/1530 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/02/1513 February 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/12/1317 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/12/1211 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/11/1124 November 2011 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