WHARTON CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of Sandra Wharton as a secretary on 2025-04-02

View Document

02/04/252 April 2025 Appointment of Mrs Joanne Wharton as a secretary on 2025-04-02

View Document

03/03/253 March 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

14/11/2414 November 2024 Notification of Sandra Wharton as a person with significant control on 2023-03-23

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/08/2419 August 2024 All of the property or undertaking has been released and no longer forms part of charge 1

View Document

19/08/2419 August 2024 Satisfaction of charge 019434900003 in full

View Document

19/08/2419 August 2024 Satisfaction of charge 2 in full

View Document

24/04/2424 April 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

11/12/2311 December 2023 Notification of Matthew Wharton as a person with significant control on 2023-03-23

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/06/2315 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Change of share class name or designation

View Document

27/10/2227 October 2022 Memorandum and Articles of Association

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

01/02/221 February 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

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

View Accounts

07/07/207 July 2020 30/09/19 UNAUDITED ABRIDGED

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/05/1924 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

18/06/1818 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY CUTTING

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY CUTTING / 20/05/2017

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/04/1611 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL LEE / 19/10/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROSS WHARTON / 21/09/2015

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/04/1514 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROSS WHARTON / 30/01/2015

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR CHRISTOPHER PAUL LEE

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR MATTHEW ROSS WHARTON

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019434900003

View Document

15/04/1415 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/03/1326 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/03/1229 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

06/10/116 October 2011 AUDITOR'S RESIGNATION

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/03/1125 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

01/06/101 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

08/04/108 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CUTTING / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WHARTON / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA WHARTON / 08/04/2010

View Document

09/05/099 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

27/03/0927 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

16/04/0816 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

01/04/991 April 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

31/03/9831 March 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

02/04/972 April 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

29/03/9629 March 1996 RETURN MADE UP TO 25/03/96; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

13/03/9513 March 1995 RETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS

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

07/11/947 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9429 March 1994 RETURN MADE UP TO 25/03/94; FULL LIST OF MEMBERS

View Document

18/03/9418 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/04/9315 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

02/04/932 April 1993 RETURN MADE UP TO 25/03/93; FULL LIST OF MEMBERS

View Document

19/06/9219 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

29/05/9229 May 1992 REGISTERED OFFICE CHANGED ON 29/05/92 FROM: 2 WEIR STREET DARLINGTON CO.DURHAM DL1 1QN

View Document

29/05/9229 May 1992

View Document

27/03/9227 March 1992 RETURN MADE UP TO 25/03/92; FULL LIST OF MEMBERS

View Document

06/04/916 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

06/04/916 April 1991 RETURN MADE UP TO 25/03/91; FULL LIST OF MEMBERS

View Document

02/04/912 April 1991 NC INC ALREADY ADJUSTED 18/03/91

View Document

02/04/912 April 1991 19900 @ £1 18/03/91

View Document

19/03/9119 March 1991 NEW DIRECTOR APPOINTED

View Document

12/04/9012 April 1990 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 AUDITOR'S RESIGNATION

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

20/12/8920 December 1989 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989

View Document

25/09/8925 September 1989 REGISTERED OFFICE CHANGED ON 25/09/89 FROM: 20 ANNANDALE CLOSE BAMPTON PARK DARLINGTON DL1 3QX

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

21/09/8721 September 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 FULL ACCOUNTS MADE UP TO 30/09/86

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