WHICHELOE MACFARLANE MDP LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

01/03/241 March 2024 Registered office address changed from PO Box 85 11 Ducie Street Piccadilly Basin Manchester M60 3JA to 11 Ducie Street Manchester M1 2JB on 2024-03-01

View Document

16/12/2316 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

09/02/239 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

08/12/218 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

23/11/2123 November 2021 Termination of appointment of John Mcmanus as a director on 2021-11-19

View Document

23/11/2123 November 2021 Appointment of Mr Nicholas Stuart Fairham as a director on 2021-11-20

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

17/01/2017 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCMANUS / 04/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CURRSHO FROM 31/12/2017 TO 30/06/2017

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, SECRETARY BRYNLEY FUSSELL

View Document

03/05/173 May 2017 SECRETARY APPOINTED MS HEATHER OLWYN WELLS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER OLWYN WELLS / 13/12/2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

26/08/1626 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

27/11/1527 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/01/158 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR JOHN MCMANUS

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER DRUMMOND

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER DRUMMOND

View Document

07/01/147 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH PAVEY

View Document

04/01/134 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

05/11/125 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MS HEATHER OLWYN WELLS

View Document

05/01/125 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

11/11/1111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

05/01/115 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

02/12/102 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

18/01/1018 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

05/12/095 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR BRYNLEY FUSSELL / 04/12/2009

View Document

23/04/0923 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM C/O BDP HOLDINGS LTD PO BOX 85 SUNLIGHT HOUSE QUAY STREET MANCHESTER M60 3JA

View Document

11/01/0811 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 AGREE 2 HOLD EXTRA MEET 29/06/06

View Document

15/08/0615 August 2006 S366A DISP HOLDING AGM 29/06/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/11/0326 November 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/06/03

View Document

26/09/0326 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/034 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/038 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/038 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/038 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/038 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/033 March 2003 S366A DISP HOLDING AGM 17/02/03

View Document

09/01/039 January 2003 COMPANY NAME CHANGED WM BRISTOL LIMITED CERTIFICATE ISSUED ON 09/01/03

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 7 HILL ST BRISTOL BS1 5RW

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 NEW SECRETARY APPOINTED

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/04/0015 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

14/05/9814 May 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/07/9622 July 1996 COMPANY NAME CHANGED WHICHELOE MACFARLANE LIMITED CERTIFICATE ISSUED ON 23/07/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

28/03/9528 March 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

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

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

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

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

07/04/947 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92

View Document

29/03/9329 March 1993 DIRECTOR RESIGNED

View Document

29/03/9329 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/9329 March 1993 RETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED

View Document

08/07/928 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

16/04/9216 April 1992 NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/9216 April 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 ADOPT MEM AND ARTS 31/03/92

View Document

16/04/9216 April 1992 REGISTERED OFFICE CHANGED ON 16/04/92 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

25/03/9225 March 1992 COMPANY NAME CHANGED OVAL (785) LIMITED CERTIFICATE ISSUED ON 26/03/92

View Document

21/01/9221 January 1992 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