WJ ATALAN MECHANICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

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

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

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

View Accounts

14/01/2014 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / WJ ATALAN LIMITED / 04/12/2018

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

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

View Accounts

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GOLIGHTLY / 23/01/2017

View Document

23/01/1723 January 2017 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ANNE PALMER / 23/01/2017

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GOLIGHTLY / 23/01/2017

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR MICHAEL SHERAR

View Document

25/05/1625 May 2016 28/04/16 STATEMENT OF CAPITAL GBP 50

View Document

25/05/1625 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1610 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1610 May 2016 28/03/16 STATEMENT OF CAPITAL GBP 58

View Document

06/04/166 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

06/04/166 April 2016 28/02/16 STATEMENT OF CAPITAL GBP 60

View Document

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

View Accounts

26/02/1626 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

26/02/1626 February 2016 28/01/16 STATEMENT OF CAPITAL GBP 62

View Document

12/02/1612 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/02/1612 February 2016 28/12/15 STATEMENT OF CAPITAL GBP 64

View Document

31/12/1531 December 2015 28/11/15 STATEMENT OF CAPITAL GBP 66

View Document

31/12/1531 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/12/1514 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1526 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

26/11/1526 November 2015 28/10/15 STATEMENT OF CAPITAL GBP 68

View Document

11/11/1511 November 2015 28/09/15 STATEMENT OF CAPITAL GBP 70

View Document

11/11/1511 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/09/1524 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/09/1524 September 2015 28/08/15 STATEMENT OF CAPITAL GBP 72

View Document

14/08/1514 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1514 August 2015 28/07/15 STATEMENT OF CAPITAL GBP 74

View Document

30/07/1530 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/07/1530 July 2015 28/06/15 STATEMENT OF CAPITAL GBP 78

View Document

22/06/1522 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

22/06/1522 June 2015 28/05/15 STATEMENT OF CAPITAL GBP 78

View Document

03/06/153 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/06/153 June 2015 28/04/15 STATEMENT OF CAPITAL GBP 80

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE

View Document

18/05/1518 May 2015 COMPANY NAME CHANGED W J MECHANICAL LIMITED CERTIFICATE ISSUED ON 18/05/15

View Document

30/04/1530 April 2015 28/03/15 STATEMENT OF CAPITAL GBP 82

View Document

30/04/1530 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

26/03/1526 March 2015 28/02/15 STATEMENT OF CAPITAL GBP 84

View Document

26/03/1526 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/1524 February 2015 28/01/15 STATEMENT OF CAPITAL GBP 86

View Document

24/02/1524 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/1529 January 2015 28/12/14 STATEMENT OF CAPITAL GBP 88

View Document

29/01/1529 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

26/01/1526 January 2015 Annual return made up to 19 November 2014 with full list of shareholders

View Document

02/01/152 January 2015 28/11/14 STATEMENT OF CAPITAL GBP 90

View Document

02/01/152 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

18/11/1418 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

18/11/1418 November 2014 28/10/14 STATEMENT OF CAPITAL GBP 92

View Document

23/10/1423 October 2014 28/09/14 STATEMENT OF CAPITAL GBP 94

View Document

23/10/1423 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1417 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1417 September 2014 28/08/14 STATEMENT OF CAPITAL GBP 96

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 28/07/14 STATEMENT OF CAPITAL GBP 98

View Document

08/09/148 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

11/08/1411 August 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/12/136 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY POWELL

View Document

10/12/1210 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/115 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/12/1013 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY POWELL / 01/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GOLIGHTLY / 01/10/2009

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/11/0821 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/086 March 2008 SECRETARY APPOINTED GILLIAN PALMER

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY VALERIE GOLIGHTLY

View Document

20/11/0720 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/12/068 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0527 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0423 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/12/038 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0230 December 2002 NEW SECRETARY APPOINTED

View Document

30/12/0230 December 2002 SECRETARY RESIGNED

View Document

13/12/0213 December 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

28/11/0128 November 2001 REGISTERED OFFICE CHANGED ON 28/11/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 SECRETARY RESIGNED

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 NEW SECRETARY APPOINTED

View Document

19/11/0119 November 2001 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