WILLOUGHBY CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | Change of details for Mr Andrew Neil Carrick as a person with significant control on 2025-07-22 |
22/07/2522 July 2025 | Change of details for Mr Andrew Neil Carrick as a person with significant control on 2025-07-22 |
22/07/2522 July 2025 | Director's details changed for Mr Andrew Neil Carrick on 2025-07-22 |
18/06/2518 June 2025 | Confirmation statement made on 2025-05-10 with updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-10 with updates |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-10 with updates |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
19/11/2219 November 2022 | Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 2022-11-19 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-10 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/03/215 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/06/163 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/06/154 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
17/06/1417 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
26/06/1326 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/06/1214 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/06/1128 June 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
12/04/1112 April 2011 | VARYING SHARE RIGHTS AND NAMES |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/06/1017 June 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
03/07/093 July 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
10/12/0810 December 2008 | APPOINTMENT TERMINATED SECRETARY HELEN CARRICK |
13/06/0813 June 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
13/07/0713 July 2007 | REGISTERED OFFICE CHANGED ON 13/07/07 FROM: NATIONAL WESTMINSTER HOUSE 21-23 STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1BN |
29/06/0729 June 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
28/06/0728 June 2007 | SECRETARY'S PARTICULARS CHANGED |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
27/06/0627 June 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
26/06/0626 June 2006 | SECRETARY'S PARTICULARS CHANGED |
26/06/0626 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
21/12/0521 December 2005 | VARYING SHARE RIGHTS AND NAMES |
25/05/0525 May 2005 | NEW SECRETARY APPOINTED |
25/05/0525 May 2005 | NEW DIRECTOR APPOINTED |
10/05/0510 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/05/0510 May 2005 | DIRECTOR RESIGNED |
10/05/0510 May 2005 | SECRETARY RESIGNED |
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