Advanced company searchLink opens in new window

MACCULLOCH & WALLIS LIMITED

Company number 00452913

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2019 MR04 Satisfaction of charge 6 in full
04 Apr 2019 MR04 Satisfaction of charge 1 in full
04 Apr 2019 MR04 Satisfaction of charge 2 in full
04 Apr 2019 MR04 Satisfaction of charge 4 in full
04 Apr 2019 MR04 Satisfaction of charge 3 in full
12 Jan 2019 MR04 Satisfaction of charge 8 in full
20 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Feb 2018 PSC07 Cessation of Ecs International Nominees (Gibraltar) Ltd and Ecs International Trustees (Gibraltar) Ltd as a person with significant control on 8 February 2018
15 Dec 2017 PSC05 Change of details for Ecs International Nominees (Gibraltar) Ltd and Ecs International Trustees (Gibraltar) Ltd as a person with significant control on 8 December 2017
15 Dec 2017 PSC04 Change of details for V Victoria Maria Connolly as a person with significant control on 8 December 2017
14 Dec 2017 PSC07 Cessation of Ecs International Trustees (Gibraltar) Ltd as a person with significant control on 8 December 2017
14 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
14 Dec 2017 PSC05 Change of details for Ecs International Nominees (Gibraltar) Ltd as a person with significant control on 8 December 2017
14 Dec 2017 PSC04 Change of details for Jeffrey Hal Bonas as a person with significant control on 8 December 2017
07 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 76,780
14 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Apr 2015 AD01 Registered office address changed from 25/26 Dering St London W1S 1AT to Basement & Ground Floor 25-26 Poland Street London W1F 8QN on 10 April 2015
17 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 76,780
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 76,780
21 Nov 2013 AAMD Amended accounts made up to 31 December 2011