MCWHIRTER MORRIS LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

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

View Accounts

17/01/2417 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 22 PARK WALK LONDON SW10 0AQ

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/11/1420 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/12/133 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/126 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT DORY

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/118 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/11/1012 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY DORY / 10/11/2009

View Document

08/12/098 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MORRIS / 10/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCWHIRTER / 10/11/2009

View Document

07/12/097 December 2009 SAIL ADDRESS CREATED

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS

View Document

24/11/0624 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0523 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 NC INC ALREADY ADJUSTED 20/12/04

View Document

06/01/056 January 2005 £ NC 1000/10000 20/12/

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/056 January 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 50 BROADWAY LONDON SW1H 0BL

View Document

06/01/056 January 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

06/01/056 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0421 October 2004 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