WILLIAM E. HANNAN & ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

17/07/1817 July 2018 30/09/17 UNAUDITED ABRIDGED

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

13/09/1713 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/09/1713 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/08/1714 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021228230005

View Document

25/06/1725 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/03/163 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WALLACE JOYCE / 01/01/2014

View Document

11/02/1511 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/02/1511 February 2015 SECRETARY'S CHANGE OF PARTICULARS / BARBARA JOYCE / 01/01/2014

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES WALKER / 01/01/2014

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/01/145 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/05/1212 May 2012 DISS40 (DISS40(SOAD))

View Document

09/05/129 May 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 10 CHURCH ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 7JU

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/03/1031 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HEATHER HANNAN

View Document

03/09/093 September 2009 ALTER MEM AND ARTS 26/08/2009

View Document

03/09/093 September 2009 SECRETARY APPOINTED BARBARA JOYCE

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM HANNAN

View Document

19/08/0919 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/08/0919 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

06/01/046 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/046 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0319 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/09/0030 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0015 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

30/12/9930 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

04/01/994 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9816 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/981 October 1998 NC INC ALREADY ADJUSTED 04/09/98

View Document

01/10/981 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/981 October 1998 £ NC 1000/11000 04/09/98

View Document

01/10/981 October 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/09/98

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/02/9812 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

31/01/9731 January 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

16/02/9416 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 NEW SECRETARY APPOINTED

View Document

16/02/9416 February 1994 DIRECTOR RESIGNED

View Document

16/02/9416 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/9416 February 1994 S386 DISP APP AUDS 22/12/93

View Document

05/08/935 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

07/12/927 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

07/04/927 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 REGISTERED OFFICE CHANGED ON 07/04/92 FROM: OAK HOUSE 38 STATION ROAD CHEADLE HULME,STOCKPORT CHESHIRE SK8 7AB

View Document

07/04/927 April 1992

View Document

14/01/9214 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

14/01/9214 January 1992

View Document

09/05/919 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

02/02/902 February 1990

View Document

02/02/902 February 1990 NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990

View Document

03/05/893 May 1989 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989

View Document

25/04/8925 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/8817 November 1988 REGISTERED OFFICE CHANGED ON 17/11/88 FROM: CENTURIAN HOUSE 97A MACCLESFIELD ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 6DT

View Document

21/06/8821 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

15/04/8715 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/8715 April 1987

View Document

15/04/8715 April 1987 REGISTERED OFFICE CHANGED ON 15/04/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

14/04/8714 April 1987 CERTIFICATE OF INCORPORATION

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