MCPHILLIPS (WELLINGTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

20/03/2520 March 2025 Full accounts made up to 2024-09-30

View Document

22/05/2422 May 2024 Full accounts made up to 2023-09-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

27/11/2327 November 2023 Termination of appointment of David Colin Wauchope as a director on 2023-11-15

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

13/03/2313 March 2023 Full accounts made up to 2022-09-30

View Document

13/03/2313 March 2023 Secretary's details changed for Mrs Valerie Louise Hardy on 2023-03-01

View Document

02/02/232 February 2023 Termination of appointment of David Colin Wauchope as a secretary on 2023-01-20

View Document

02/02/232 February 2023 Appointment of Mrs Valerie Louise Hardy as a secretary on 2023-01-20

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/03/222 March 2022 Full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/05/1423 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

21/01/1421 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

23/05/1323 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MACKENZIE / 07/01/2013

View Document

27/03/1327 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR STUART MACKENZIE

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM HOTRTON HOUSE HORTONWOOD 50 TELFORD SHROPSHIRE TF1 7FG

View Document

28/05/1228 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BUTLER

View Document

23/05/1123 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BUTLER / 22/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLIVE DUNHAM / 22/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL INIONS / 22/05/2010

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR RESIGNED GEORGE CLIFT

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

06/06/086 June 2008 DIRECTOR'S PARTICULARS ANDREW DUNHAM

View Document

06/06/086 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/086 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR'S PARTICULARS PETER MCPHILLIPS

View Document

18/02/0818 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0525 June 2005 DIRECTOR RESIGNED

View Document

25/06/0525 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/04/0217 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 05/06/00

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

18/03/9918 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9825 March 1998 NEW SECRETARY APPOINTED

View Document

25/03/9825 March 1998 SECRETARY RESIGNED

View Document

18/02/9818 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/09/9711 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/9711 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/9729 May 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

12/06/9512 June 1995 RETURN MADE UP TO 26/05/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/05/9416 May 1994 RETURN MADE UP TO 26/05/94; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

26/05/9326 May 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/05/9326 May 1993 RETURN MADE UP TO 26/05/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/05/9321 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/01/9315 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

29/05/9229 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9229 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/05/9229 May 1992 RETURN MADE UP TO 26/05/92; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/911 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/918 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

25/07/9125 July 1991 RETURN MADE UP TO 26/05/91; NO CHANGE OF MEMBERS

View Document

19/12/9019 December 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

13/12/8913 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/8913 November 1989 REGISTERED OFFICE CHANGED ON 13/11/89 FROM: G OFFICE CHANGED 13/11/89 WELLINGTON RD. DONNINGTON TELFORD. SALOP TF2 8QH

View Document

26/10/8926 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/8929 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/8920 September 1989 NEW DIRECTOR APPOINTED

View Document

31/07/8931 July 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/88

View Document

31/07/8931 July 1989 NEW DIRECTOR APPOINTED

View Document

14/06/8914 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/8829 July 1988 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

29/07/8829 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

08/04/878 April 1987 RETURN MADE UP TO 03/04/87; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/86

View Document

22/12/6422 December 1964 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