WHITMEE ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-25 with updates

View Document

18/02/2518 February 2025 Notification of Thomas Nicholas Hull as a person with significant control on 2025-02-17

View Document

18/02/2518 February 2025 Change of details for Mr Andrew William Kayll as a person with significant control on 2025-02-17

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Appointment of Mr Thomas Nicholas Hull as a director on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Director's details changed for Mr Malcolm Kayll on 2023-11-07

View Document

07/11/237 November 2023 Registered office address changed from 5 Hall Park Lancaster Lancashire LA1 4SH England to Unit B1 Brockbank Avenue Lune Business Park Lancaster Lancashire LA1 5XW on 2023-11-07

View Document

07/11/237 November 2023 Change of details for Mr Andrew William Kayll as a person with significant control on 2023-11-06

View Document

07/11/237 November 2023 Director's details changed for Mr Andrew William Kayll on 2023-11-06

View Document

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

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

10/02/2310 February 2023 Change of details for Mr Andrew William Kayll as a person with significant control on 2022-03-01

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with updates

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/03/2124 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM KAYLL / 24/03/2021

View Document

24/03/2124 March 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM KAYLL / 24/03/2021

View Document

24/03/2124 March 2021 REGISTERED OFFICE CHANGED ON 24/03/2021 FROM DALTON HALL BUSINESS CENTRE DALTON LANE BURTON CARNFORTH LANCASHIRE LA6 1BL ENGLAND

View Document

24/03/2124 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM KAYLL / 24/03/2021

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 SAIL ADDRESS CREATED

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 2 HALL PARK SCOTFORTH LANCASTER LANCASHIRE LA1 4SH

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 SAIL ADDRESS CREATED

View Document

19/03/1519 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/04/132 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

03/04/123 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/04/1118 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/03/1024 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM KAYLL / 17/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM KAYLL / 17/03/2010

View Document

25/02/0925 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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