WW & J MCCLURE (EXECUTORS) LTD.

Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

17/01/2517 January 2025 Termination of appointment of Nicholas William Hay as a director on 2024-11-25

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-10-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/07/2321 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

27/04/2327 April 2023 Cessation of Jones Whyte Llp as a person with significant control on 2023-04-06

View Document

27/04/2327 April 2023 Notification of Jones Whyte Law Ltd as a person with significant control on 2023-04-06

View Document

10/03/2310 March 2023 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-03-10

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-14 with updates

View Document

03/02/223 February 2022 Appointment of Mr Ross Anderson as a director on 2022-02-03

View Document

03/02/223 February 2022 Appointment of Mrs Stephanie Grace Clare Hutton as a director on 2022-02-03

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR CRAIG JACKSON

View Document

14/08/1914 August 2019 CESSATION OF SHIRLEY ANNE HOULIHAN AS A PSC

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MRS STEPHANIE GRACE CLARE HUTTON

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY HOULIHAN

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR ROSS ANDERSON

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR STEWART JOHN MOORE

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA DUFF

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

13/01/1713 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/05/1512 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

03/07/143 July 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/03/1427 March 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM WATSON

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM OFFICE 415 COLLINGWOOD BUILDINGS COLLINGWOOD STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1JF ENGLAND

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, SECRETARY PETER WATSON

View Document

11/05/1211 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/03/1227 March 2012 SECRETARY APPOINTED MR WILLIAM PETER WATSON

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM SUITE 250 162-168 REGENT STREET LONDON W1B 5TD UNITED KINGDOM

View Document

14/04/1114 April 2011 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