WITNALL AUTOMATICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Mr David Gallimore as a director on 2025-07-22

View Document

08/04/258 April 2025 Registration of charge 011032550006, created on 2025-03-24

View Document

02/04/252 April 2025 Registration of charge 011032550005, created on 2025-03-24

View Document

26/12/2426 December 2024 Termination of appointment of Roger William Witnall as a director on 2024-12-24

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-16 with updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Previous accounting period shortened from 2024-06-30 to 2023-12-31

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Memorandum and Articles of Association

View Document

11/01/2411 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Registration of charge 011032550003, created on 2023-12-21

View Document

28/12/2328 December 2023 Registration of charge 011032550004, created on 2023-12-21

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

08/11/238 November 2023 Registered office address changed from 3 Charnwood Street Derby Derbyshire DE1 2GY to Unit 7 the Court House 72 Moorland Road Stoke-on-Trent Staffordshire ST6 1DY on 2023-11-08

View Document

01/11/231 November 2023 Termination of appointment of Heather Anne Ufton as a director on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Mr Kevin Mcginnigle as a director on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Anne Witnall as a secretary on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Anne Witnall as a director on 2023-11-01

View Document

01/11/231 November 2023 Cessation of Roger William Witnall as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Notification of Real Fun Group Limited as a person with significant control on 2023-11-01

View Document

26/10/2326 October 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-25 with updates

View Document

20/09/2320 September 2023 Satisfaction of charge 2 in full

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-09-25 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/12/218 December 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/11/1922 November 2019 30/06/19 UNAUDITED ABRIDGED

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/01/1816 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/09/1529 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/09/1429 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/10/131 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/10/121 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM WITNALL / 25/09/2011

View Document

11/10/1111 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

11/10/1111 October 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNE WITNALL / 25/09/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNE WITNALL / 25/09/2011

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE WITNALL / 01/10/2009

View Document

30/09/1030 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM WITNALL / 01/10/2009

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 58 COACH WAY WILLINGTON DERBY DERBYSHIRE DE65 6EU

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/03/0931 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/01/0912 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/10/081 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 REGISTERED OFFICE CHANGED ON 27/08/97 FROM: 69 DRAYCOTT DROVE MICKLEOVER DERBY DE3 5QE

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 COMPANY NAME CHANGED HARRY WITNALL (AUTOMATICS) LIMIT ED CERTIFICATE ISSUED ON 06/03/96

View Document

25/10/9525 October 1995 RETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 REGISTERED OFFICE CHANGED ON 04/08/95 FROM: 20 FAIRWAY CRESCENT ALLESTREE DERBY DE3 2NY

View Document

04/08/954 August 1995 DIRECTOR RESIGNED

View Document

04/08/954 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/9527 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9421 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

19/10/9419 October 1994 RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

01/12/931 December 1993 RETURN MADE UP TO 25/09/93; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

07/10/927 October 1992 REGISTERED OFFICE CHANGED ON 07/10/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9130 October 1991 Accounts for a small company made up to 1991-06-30

View Document

30/10/9130 October 1991 Accounts for a small company made up to 1991-06-30

View Document

30/10/9130 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

18/10/9118 October 1991 REGISTERED OFFICE CHANGED ON 18/10/91

View Document

18/10/9118 October 1991 RETURN MADE UP TO 25/09/91; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

27/09/9027 September 1990 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 Accounts for a small company made up to 1989-06-30

View Document

21/01/9021 January 1990 Accounts for a small company made up to 1989-06-30

View Document

21/01/9021 January 1990 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

01/12/881 December 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/881 December 1988 RETURN MADE UP TO 17/11/88; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 NEW DIRECTOR APPOINTED

View Document

01/12/881 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

28/01/8828 January 1988 RETURN MADE UP TO 24/11/87; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/8811 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

12/12/8612 December 1986 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

29/11/8629 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

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