MCWHIRTER MORRIS LIMITED
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
29/11/2429 November 2024 | Confirmation statement made on 2024-11-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/01/2417 January 2024 | Total exemption full accounts made up to 2023-03-31 |
14/12/2314 December 2023 | Confirmation statement made on 2023-11-10 with no updates |
16/12/2216 December 2022 | Confirmation statement made on 2022-11-10 with no updates |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-03-31 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
20/12/2120 December 2021 | Confirmation statement made on 2021-11-10 with no updates |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
14/12/1514 December 2015 | REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 22 PARK WALK LONDON SW10 0AQ |
12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/12/151 December 2015 | Annual return made up to 10 November 2015 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/11/1420 November 2014 | Annual return made up to 10 November 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
03/12/133 December 2013 | Annual return made up to 10 November 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
06/12/126 December 2012 | Annual return made up to 10 November 2012 with full list of shareholders |
21/05/1221 May 2012 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DORY |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
08/12/118 December 2011 | Annual return made up to 10 November 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
12/11/1012 November 2010 | Annual return made up to 10 November 2010 with full list of shareholders |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY DORY / 10/11/2009 |
08/12/098 December 2009 | Annual return made up to 10 November 2009 with full list of shareholders |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH MORRIS / 10/11/2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCWHIRTER / 10/11/2009 |
07/12/097 December 2009 | SAIL ADDRESS CREATED |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/11/0820 November 2008 | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS |
23/12/0723 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/11/0727 November 2007 | RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS |
24/11/0624 November 2006 | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/11/0523 November 2005 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS |
07/01/057 January 2005 | NC INC ALREADY ADJUSTED 20/12/04 |
06/01/056 January 2005 | £ NC 1000/10000 20/12/ |
06/01/056 January 2005 | SECRETARY RESIGNED |
06/01/056 January 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/01/056 January 2005 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
06/01/056 January 2005 | DIRECTOR RESIGNED |
06/01/056 January 2005 | NEW DIRECTOR APPOINTED |
06/01/056 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/01/056 January 2005 | NEW DIRECTOR APPOINTED |
06/01/056 January 2005 | REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 50 BROADWAY LONDON SW1H 0BL |
06/01/056 January 2005 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
06/01/056 January 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/10/0421 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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