MACMILLANS (WADEBRIDGE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/03/2519 March 2025 | Change of details for Mrs Angeline Kensa Martin as a person with significant control on 2024-08-21 |
19/03/2519 March 2025 | Change of details for Mrs Lauren Clare Gillespie as a person with significant control on 2024-08-21 |
19/03/2519 March 2025 | Change of details for Mrs Angeline Kensa Martin as a person with significant control on 2024-08-21 |
19/03/2519 March 2025 | Change of details for Mrs Lauren Clare Gillespie as a person with significant control on 2024-08-21 |
18/03/2518 March 2025 | Notification of John Kelsey Davison as a person with significant control on 2024-08-21 |
18/03/2518 March 2025 | Notification of Andrew Philip Brown as a person with significant control on 2024-08-21 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-15 with updates |
02/09/242 September 2024 | Change of share class name or designation |
02/09/242 September 2024 | Particulars of variation of rights attached to shares |
30/08/2430 August 2024 | Change of details for Mrs Lauren Clare Gillespie as a person with significant control on 2024-08-21 |
30/08/2430 August 2024 | Statement of capital following an allotment of shares on 2024-08-21 |
30/08/2430 August 2024 | Change of details for Mrs Angeline Kensa Davison as a person with significant control on 2024-08-21 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-02-15 with no updates |
26/02/2426 February 2024 | Current accounting period extended from 2023-12-31 to 2024-03-31 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
24/10/2324 October 2023 | Amended total exemption full accounts made up to 2022-12-31 |
09/06/239 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-11 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-11 with updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/12/207 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES |
29/03/1929 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/12/1814 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP BROWN / 07/07/2017 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES |
14/12/1814 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREN CLARE GILLESPIE / 07/07/2017 |
21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 024512430002 |
31/07/1831 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
28/03/1728 March 2017 | DIRECTOR APPOINTED JOHN KELSEY DAVISON |
28/03/1728 March 2017 | DIRECTOR APPOINTED ANDREW PHILIP BROWN |
21/03/1721 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/01/167 January 2016 | SECRETARY APPOINTED MRS ANGELINE KENSA MARTIN |
04/01/164 January 2016 | Annual return made up to 11 December 2015 with full list of shareholders |
16/12/1516 December 2015 | DIRECTOR APPOINTED LAUREN CLARE GILLESPIE |
16/12/1516 December 2015 | APPOINTMENT TERMINATED, DIRECTOR ANNA AMBROSE |
16/12/1516 December 2015 | APPOINTMENT TERMINATED, SECRETARY SIMON AMBROSE |
16/12/1516 December 2015 | DIRECTOR APPOINTED MRS ANGELINE KENSA MARTIN |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/12/1429 December 2014 | Annual return made up to 11 December 2014 with full list of shareholders |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/12/1313 December 2013 | Annual return made up to 11 December 2013 with full list of shareholders |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/01/132 January 2013 | Annual return made up to 11 December 2012 with full list of shareholders |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/12/1117 December 2011 | Annual return made up to 11 December 2011 with full list of shareholders |
10/06/1110 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/12/1022 December 2010 | Annual return made up to 11 December 2010 with full list of shareholders |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARY AMBROSE / 11/12/2009 |
12/01/1012 January 2010 | Annual return made up to 11 December 2009 with full list of shareholders |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/12/0829 December 2008 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
02/07/082 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
14/01/0814 January 2008 | NEW SECRETARY APPOINTED |
08/01/088 January 2008 | SECRETARY RESIGNED |
08/01/088 January 2008 | DIRECTOR RESIGNED |
08/01/088 January 2008 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
22/08/0722 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
21/12/0621 December 2006 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
21/06/0621 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
19/12/0519 December 2005 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
17/05/0517 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
16/12/0416 December 2004 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
07/10/047 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
08/01/048 January 2004 | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
03/10/033 October 2003 | NEW SECRETARY APPOINTED |
03/10/033 October 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
03/10/033 October 2003 | NEW DIRECTOR APPOINTED |
05/06/035 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
18/12/0218 December 2002 | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS |
23/09/0223 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
23/01/0223 January 2002 | RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS |
29/10/0129 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
15/12/0015 December 2000 | RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS |
27/10/0027 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
16/12/9916 December 1999 | RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS |
28/10/9928 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
16/12/9816 December 1998 | RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS |
29/09/9829 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
29/12/9729 December 1997 | RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS |
24/04/9724 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
07/01/977 January 1997 | RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS |
23/04/9623 April 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
04/12/954 December 1995 | RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS |
11/05/9511 May 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
18/04/9518 April 1995 | AUDITOR'S RESIGNATION |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
14/12/9414 December 1994 | RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS |
17/03/9417 March 1994 | FULL ACCOUNTS MADE UP TO 31/12/93 |
11/01/9411 January 1994 | RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS |
05/04/935 April 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
22/12/9222 December 1992 | RETURN MADE UP TO 11/12/92; NO CHANGE OF MEMBERS |
28/04/9228 April 1992 | FULL ACCOUNTS MADE UP TO 31/12/91 |
02/01/922 January 1992 | RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS |
09/05/919 May 1991 | RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS |
09/05/919 May 1991 | REGISTERED OFFICE CHANGED ON 09/05/91 FROM: A1 BUSINESS CENTRE 28 UPPER STREET LONDON N1 0PN |
12/04/9112 April 1991 | FULL ACCOUNTS MADE UP TO 31/12/90 |
14/01/9114 January 1991 | PARTICULARS OF MORTGAGE/CHARGE |
25/06/9025 June 1990 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
11/12/8911 December 1989 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/12/8911 December 1989 | Incorporation |
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