WHITEHEAD SMALL WORLD GROUP LTD
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Memorandum and Articles of Association |
16/01/2516 January 2025 | Resolutions |
06/11/246 November 2024 | Notification of a person with significant control statement |
04/11/244 November 2024 | Certificate of change of name |
01/11/241 November 2024 | Director's details changed for Dr Jennifer Ma Mcaughey on 2024-10-16 |
31/10/2431 October 2024 | Termination of appointment of Geraldine Scott-Heyes as a director on 2024-10-16 |
30/10/2430 October 2024 | Appointment of Mr John William Robert Eversley as a director on 2024-10-16 |
30/10/2430 October 2024 | Termination of appointment of John Campbell Barnett as a director on 2024-10-16 |
30/10/2430 October 2024 | Termination of appointment of Judith De Fleury as a director on 2024-10-16 |
30/10/2430 October 2024 | Registered office address changed from 68 Whitehead Small World Group 68 Rawbrae Road Whitehead Antrim BT38 9SZ Northern Ireland to 12 Windsor Avenue Whitehead Carrickfergus BT38 9RX on 2024-10-30 |
30/10/2430 October 2024 | Termination of appointment of Jane Robb as a director on 2024-10-16 |
30/10/2430 October 2024 | Cessation of John Campbell Barnett as a person with significant control on 2024-10-16 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-30 with no updates |
30/10/2430 October 2024 | Appointment of Dr Clodagh Miskelly as a director on 2024-10-16 |
21/10/2421 October 2024 | Total exemption full accounts made up to 2024-02-28 |
28/05/2428 May 2024 | Confirmation statement made on 2024-04-18 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
08/02/248 February 2024 | Total exemption full accounts made up to 2023-02-28 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-18 with no updates |
10/02/2310 February 2023 | Termination of appointment of Hazel Maguire as a director on 2023-02-01 |
28/12/2228 December 2022 | Termination of appointment of James Johnston Macaulay as a director on 2022-12-14 |
28/12/2228 December 2022 | Cessation of James Macauley as a person with significant control on 2022-12-07 |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-02-28 |
20/05/2220 May 2022 | Confirmation statement made on 2022-04-18 with no updates |
25/03/2225 March 2022 | Appointment of Mrs Jane Robb as a director on 2022-03-25 |
25/03/2225 March 2022 | Registered office address changed from 26 Brooklands Park Whitehead Carrickfergus Co. Antrim BT38 9SN United Kingdom to 68 Whitehead Small World Group 68 Rawbrae Road Whitehead Antrim BT38 9SZ on 2022-03-25 |
25/03/2225 March 2022 | Termination of appointment of Margaret Jemima Joanne Holmes as a secretary on 2022-03-25 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
29/10/2129 October 2021 | Termination of appointment of Patricia Angela Rodgers as a director on 2021-10-29 |
29/10/2129 October 2021 | Appointment of Mrs Hazel Maguire as a director on 2021-10-29 |
29/10/2129 October 2021 | Notification of James Macauley as a person with significant control on 2021-10-29 |
29/10/2129 October 2021 | Appointment of Prof Geraint Ellis as a director on 2021-10-29 |
29/10/2129 October 2021 | Notification of John Campbell Barnett as a person with significant control on 2021-10-29 |
29/10/2129 October 2021 | Termination of appointment of Margaret Jemima Joanne Holmes as a director on 2021-10-29 |
27/02/2127 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
18/11/1918 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
02/08/192 August 2019 | SECRETARY APPOINTED MRS MARGARET JEMIMA JOANNE HOLMES |
22/07/1922 July 2019 | APPOINTMENT TERMINATED, DIRECTOR GABRIELLA BREEBAART |
22/07/1922 July 2019 | CESSATION OF GABRIELLA BREEBAART AS A PSC |
22/07/1922 July 2019 | APPOINTMENT TERMINATED, SECRETARY GABRIELLA BREEBAART |
12/07/1912 July 2019 | DIRECTOR APPOINTED MR JAMES JOHNSTON MACAULAY |
12/07/1912 July 2019 | DIRECTOR APPOINTED MRS PATRICIA ANGELA RODGERS |
12/07/1912 July 2019 | DIRECTOR APPOINTED MR JOHN CAMPBELL BARNETT |
12/07/1912 July 2019 | DIRECTOR APPOINTED MRS MARGARET JEMIMA JOANNE HOLMES |
12/07/1912 July 2019 | DIRECTOR APPOINTED MRS JUDITH DE FLEURY |
12/07/1912 July 2019 | DIRECTOR APPOINTED DR GERALDINE SCOTT-HEYES |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
13/02/1813 February 2018 | 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