MACMILLANS (WADEBRIDGE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/03/2519 March 2025 Change of details for Mrs Angeline Kensa Martin as a person with significant control on 2024-08-21

View Document

19/03/2519 March 2025 Change of details for Mrs Lauren Clare Gillespie as a person with significant control on 2024-08-21

View Document

19/03/2519 March 2025 Change of details for Mrs Angeline Kensa Martin as a person with significant control on 2024-08-21

View Document

19/03/2519 March 2025 Change of details for Mrs Lauren Clare Gillespie as a person with significant control on 2024-08-21

View Document

18/03/2518 March 2025 Notification of John Kelsey Davison as a person with significant control on 2024-08-21

View Document

18/03/2518 March 2025 Notification of Andrew Philip Brown as a person with significant control on 2024-08-21

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

02/09/242 September 2024 Change of share class name or designation

View Document

02/09/242 September 2024 Particulars of variation of rights attached to shares

View Document

30/08/2430 August 2024 Change of details for Mrs Lauren Clare Gillespie as a person with significant control on 2024-08-21

View Document

30/08/2430 August 2024 Statement of capital following an allotment of shares on 2024-08-21

View Document

30/08/2430 August 2024 Change of details for Mrs Angeline Kensa Davison as a person with significant control on 2024-08-21

View Document

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

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

26/02/2426 February 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

24/10/2324 October 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

29/03/1929 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP BROWN / 07/07/2017

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREN CLARE GILLESPIE / 07/07/2017

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024512430002

View Document

31/07/1831 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED JOHN KELSEY DAVISON

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED ANDREW PHILIP BROWN

View Document

21/03/1721 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 SECRETARY APPOINTED MRS ANGELINE KENSA MARTIN

View Document

04/01/164 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED LAUREN CLARE GILLESPIE

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANNA AMBROSE

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, SECRETARY SIMON AMBROSE

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MRS ANGELINE KENSA MARTIN

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/12/1429 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/12/1313 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/12/1117 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARY AMBROSE / 11/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

03/10/033 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

15/12/0015 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/04/9518 April 1995 AUDITOR'S RESIGNATION

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 mortgage documents registered before 1 January 1995

View Document

14/12/9414 December 1994 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/01/9411 January 1994 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 11/12/92; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/01/922 January 1992 RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 REGISTERED OFFICE CHANGED ON 09/05/91 FROM: A1 BUSINESS CENTRE 28 UPPER STREET LONDON N1 0PN

View Document

12/04/9112 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/01/9114 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9025 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/12/8911 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/8911 December 1989 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