MCINTYRE & WESTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

31/08/2331 August 2023 Notification of Ruth Young as a person with significant control on 2022-10-22

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

31/08/2331 August 2023 Termination of appointment of John Andrew Young as a secretary on 2022-10-03

View Document

31/08/2331 August 2023 Termination of appointment of John Andrew Young as a director on 2022-10-03

View Document

31/08/2331 August 2023 Cessation of John Andrew Young as a person with significant control on 2022-10-22

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANDREW YOUNG / 12/11/2019

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM C/O KAREN WILSON WAYSIDE NORTH MOOR ROAD EASINGWOLD YORK YO61 3QD

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/04/1610 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/03/1522 March 2015 REGISTERED OFFICE CHANGED ON 22/03/2015 FROM C/O STEWART DEERING NO 20, OSWARD ROAD LONDON SW17 7SS

View Document

22/03/1522 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

22/03/1522 March 2015 REGISTERED OFFICE CHANGED ON 22/03/2015 FROM C/O KAREN WILSON WAYSIDE NORTH MOOR ROAD EASINGWOLD YORK YORK YO61 3QD ENGLAND

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/04/147 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/07/1325 July 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN ANDREW YOUNG / 04/05/2013

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/04/1311 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/03/1222 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

11/06/1111 June 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/04/1018 April 2010 REGISTERED OFFICE CHANGED ON 18/04/2010 FROM C/O BOODLE HATFIELD SOLICITORS 89 NEW BOND STREET LONDON W1S 1DA

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL YOUNG

View Document

29/03/1029 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR GARETH YOUNG

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/07/0818 July 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM: ACCOUNTS HOUSE 16 DALLING ROAD HAMMERSMITH LONDON W6 0JB

View Document

15/03/0515 March 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 30/11/04

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 NEW SECRETARY APPOINTED

View Document

10/07/0110 July 2001 SECRETARY RESIGNED

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

14/04/9814 April 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS

View Document

14/06/9614 June 1996 RETURN MADE UP TO 17/03/96; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

21/03/9521 March 1995 RETURN MADE UP TO 17/03/95; FULL LIST OF MEMBERS

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

07/06/947 June 1994 RETURN MADE UP TO 17/03/94; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

06/02/946 February 1994 EXEMPTION FROM APPOINTING AUDITORS 27/07/93

View Document

17/11/9317 November 1993 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

15/03/9315 March 1993 RETURN MADE UP TO 17/03/93; NO CHANGE OF MEMBERS

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

13/04/9213 April 1992 RETURN MADE UP TO 17/03/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9118 July 1991 RETURN MADE UP TO 17/03/91; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

04/12/904 December 1990 RETURN MADE UP TO 17/03/90; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

25/06/9025 June 1990 REGISTERED OFFICE CHANGED ON 25/06/90 FROM: 16 DALLING ROAD HAMMERSMITH LONDON W6 0JB

View Document

08/03/908 March 1990 REGISTERED OFFICE CHANGED ON 08/03/90 FROM: 6-10 FREDERICK CLOSE LONDON W2 2HD

View Document

06/03/906 March 1990 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

13/04/8913 April 1989 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

21/03/8821 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

19/06/8719 June 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/85

View Document

19/06/8719 June 1987 EXEMPTION FROM APPOINTING AUDITORS 200587

View Document

13/04/8713 April 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

07/04/877 April 1987 DISSOLUTION DISCONTINUED

View Document

25/03/8725 March 1987 REGISTERED OFFICE CHANGED ON 25/03/87 FROM: 91/94 LOWER MARSH LONDON SE1 7AB

View Document

25/03/8725 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 FIRST GAZETTE

View Document

05/11/865 November 1986 PARTICULARS OF MORTGAGE/CHARGE

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