WHITLAM & MACKAY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-02 with updates |
05/06/255 June 2025 | Change of details for Mr Bradley Shane Whitlam as a person with significant control on 2020-04-28 |
04/06/254 June 2025 | Director's details changed for Mr Bradley Shane Whitlam on 2020-04-28 |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-03-30 |
24/12/2424 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
23/02/2423 February 2024 | Micro company accounts made up to 2023-03-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Micro company accounts made up to 2021-03-31 |
17/06/2117 June 2021 | Termination of appointment of Janet Alison Bower as a secretary on 2021-06-02 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-02 with updates |
17/06/2117 June 2021 | Change of details for Mr Bradley Shane Whitlam as a person with significant control on 2021-06-02 |
17/06/2117 June 2021 | Cessation of Graham Mark Allison as a person with significant control on 2021-06-02 |
17/06/2117 June 2021 | Termination of appointment of Graham Mark Allison as a director on 2021-06-02 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
19/07/2019 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/01/1911 January 2019 | REGISTERED OFFICE CHANGED ON 11/01/2019 FROM OLD MILL HOUSE CAWSTON ROAD AYLSHAM NORWICH NORFOLK NR11 6NB ENGLAND |
07/01/197 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114735270002 |
27/11/1827 November 2018 | CURRSHO FROM 31/07/2019 TO 31/03/2019 |
06/11/186 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114735270001 |
19/07/1819 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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