WHITLAM & MACKAY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

05/06/255 June 2025 Change of details for Mr Bradley Shane Whitlam as a person with significant control on 2020-04-28

View Document

04/06/254 June 2025 Director's details changed for Mr Bradley Shane Whitlam on 2020-04-28

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-03-30

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

23/02/2423 February 2024 Micro company accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Termination of appointment of Janet Alison Bower as a secretary on 2021-06-02

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-02 with updates

View Document

17/06/2117 June 2021 Change of details for Mr Bradley Shane Whitlam as a person with significant control on 2021-06-02

View Document

17/06/2117 June 2021 Cessation of Graham Mark Allison as a person with significant control on 2021-06-02

View Document

17/06/2117 June 2021 Termination of appointment of Graham Mark Allison as a director on 2021-06-02

View Document

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

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM OLD MILL HOUSE CAWSTON ROAD AYLSHAM NORWICH NORFOLK NR11 6NB ENGLAND

View Document

07/01/197 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114735270002

View Document

27/11/1827 November 2018 CURRSHO FROM 31/07/2019 TO 31/03/2019

View Document

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114735270001

View Document

19/07/1819 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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