Advanced company searchLink opens in new window

WHITELEY MURPHY LIMITED

Company number 05271590

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)
29 Jan 2018 PSC02 Notification of Hahn Beteiligungs Gmbh as a person with significant control on 12 January 2018
29 Jan 2018 PSC07 Cessation of Christopher Whiteley as a person with significant control on 12 January 2018
29 Jan 2018 PSC07 Cessation of Brian Gerard Murphy as a person with significant control on 12 January 2018
26 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2018 SH01 Statement of capital following an allotment of shares on 12 January 2018
  • GBP 2.06
19 Jan 2018 MA Memorandum and Articles of Association
19 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2018 AA Micro company accounts made up to 30 April 2017
27 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
08 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
07 Dec 2015 AA01 Current accounting period extended from 31 October 2015 to 30 April 2016
29 Oct 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
22 Dec 2014 AP03 Appointment of Mr Christopher Whiteley as a secretary on 19 December 2014
22 Dec 2014 TM01 Termination of appointment of Michael John Cook as a director on 19 December 2014
22 Dec 2014 TM02 Termination of appointment of Michael John Cook as a secretary on 19 December 2014
31 Oct 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
14 Apr 2014 AA Group of companies' accounts made up to 31 October 2013
06 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
07 May 2013 AA Total exemption small company accounts made up to 31 October 2012
16 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
19 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
12 Jan 2012 AP01 Appointment of Mr Michael John Cook as a director
06 Jan 2012 SH02 Sub-division of shares on 22 December 2011