WHB MECHANICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-07-18 with updates

View Document

10/06/2510 June 2025 Cessation of Neil Francis Higgins as a person with significant control on 2025-06-02

View Document

10/06/2510 June 2025 Notification of Whb Properties Limited as a person with significant control on 2025-06-02

View Document

10/06/2510 June 2025 Cessation of Ian Paul Waller as a person with significant control on 2025-06-02

View Document

10/06/2510 June 2025 Cessation of Ashley Burns as a person with significant control on 2025-06-02

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-09-24 with updates

View Document

15/10/2415 October 2024 Cessation of Andrew Adrian Burns as a person with significant control on 2024-04-03

View Document

15/10/2415 October 2024 Notification of Ashley Burns as a person with significant control on 2024-04-03

View Document

10/10/2410 October 2024 Termination of appointment of Andrew Adrian Burns as a director on 2024-04-16

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Change of details for Mr Ian Paul Waller as a person with significant control on 2023-11-07

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Confirmation statement made on 2023-11-07 with updates

View Document

30/01/2430 January 2024 Change of details for Mr Ian Paul Waller as a person with significant control on 2023-11-07

View Document

30/01/2430 January 2024 Director's details changed for Mr Ian Paul Waller on 2024-01-30

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Director's details changed for Mr Andrew Adrian Burns on 2024-01-30

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-07 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-05-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

27/07/2027 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093000260001

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/11/1823 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

04/07/184 July 2018 PREVEXT FROM 30/11/2017 TO 31/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

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

View Accounts

29/07/1629 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 6 ST JOHN'S COURT VICARS LANE CHESTER CH1 1QE

View Document

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

View Accounts

30/11/1530 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

07/11/147 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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