WLMG LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

07/04/257 April 2025 Satisfaction of charge 032323730010 in full

View Document

29/01/2529 January 2025 Satisfaction of charge 032323730012 in full

View Document

06/01/256 January 2025 Full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

15/01/2415 January 2024 Full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Termination of appointment of Natalie Culhane as a secretary on 2023-08-23

View Document

23/08/2323 August 2023 Appointment of Miss Christie Nicholls as a secretary on 2023-08-23

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

05/06/235 June 2023 Change of details for Neal David Benstead as a person with significant control on 2016-04-25

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Registration of charge 032323730013, created on 2022-03-02

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/10/1931 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

11/06/1811 June 2018 SECRETARY APPOINTED MISS NATALIE CULHANE

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAL DAVID BENSTEAD

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MORTIMER

View Document

23/08/1723 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/08/2017

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032323730012

View Document

26/01/1726 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL DAVID BENSTEAD / 30/07/2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/1625 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1611 May 2016 COMPANY NAME CHANGED HANIF AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 11/05/16

View Document

10/05/1610 May 2016 26/04/16 STATEMENT OF CAPITAL GBP 1313000

View Document

10/05/1610 May 2016 22/04/16 STATEMENT OF CAPITAL GBP 781000

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR NAEEM HANIF

View Document

05/05/165 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032323730010

View Document

05/05/165 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032323730011

View Document

19/04/1619 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/04/1619 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

19/04/1619 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/04/1619 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

19/04/1619 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/10/1520 October 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 30/12/14 STATEMENT OF CAPITAL GBP 593750

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/07/153 July 2015 31/12/14 STATEMENT OF CAPITAL GBP 731000

View Document

02/07/152 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/152 July 2015 137250 31/12/2014

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BENNETT

View Document

20/10/1420 October 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

15/10/1415 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/10/1413 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032323730009

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR ANDREW PAUL JAMES MORTIMER

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, SECRETARY SIMON RUTHERFORD

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, SECRETARY SIMON RUTHERFORD

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON RUTHERFORD

View Document

30/08/1330 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/08/1229 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

14/07/1214 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

06/07/126 July 2012 DIRECTOR APPOINTED RICHARD FREDERICK BENNETT

View Document

03/07/123 July 2012 SECRETARY APPOINTED SIMON ROY RUTHERFORD

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD RUSKE

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY RONALD RUSKE

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 117 BOSTON ROAD HANWELL LONDON W7 3SB

View Document

03/07/123 July 2012 DIRECTOR APPOINTED NEAL DAVID BENSTEAD

View Document

03/07/123 July 2012 DIRECTOR APPOINTED SIMON ROY RUTHERFORD

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, SECRETARY PETER DICKEY

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER DICKEY

View Document

09/11/119 November 2011 DIRECTOR APPOINTED RONALD RICHARD RUSKE

View Document

09/11/119 November 2011 SECRETARY APPOINTED RONALD RICHARD RUSKE

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/08/119 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

11/03/1011 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAEEM HANIF / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DICKEY / 01/10/2009

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/09/097 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

21/04/0921 April 2009 COMPANY NAME CHANGED DAN PERKINS LIMITED CERTIFICATE ISSUED ON 22/04/09

View Document

03/01/093 January 2009 COMPANY NAME CHANGED HANIF AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 05/01/09

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KEITH MANSFIELD

View Document

31/12/0831 December 2008 SECRETARY APPOINTED PETER DICKEY

View Document

18/11/0818 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED MR PETER DICKEY

View Document

06/08/086 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS NAEEM HANIF LOGGED FORM

View Document

18/01/0818 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0810 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/076 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 COMPANY NAME CHANGED HANROW AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 21/07/06

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/11/0314 November 2003 140000 ORD £1 SH 18/09/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/07/0222 July 2002 £ NC 70000/1000000 11/0

View Document

22/07/0222 July 2002 NC INC ALREADY ADJUSTED 11/06/02

View Document

07/03/027 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 £ IC 70000/35000 20/12/01 £ SR 35000@1=35000

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/08/017 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/12/9910 December 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9728 January 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

19/12/9619 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9615 December 1996 ADOPT MEM AND ARTS 18/11/96

View Document

04/11/964 November 1996 REGISTERED OFFICE CHANGED ON 04/11/96 FROM: 10 KEMSLEY CHASE FARNHAM PARK LANE FARNHAM ROYAL BUCKINGHAMSHIRE SL2 3LU

View Document

28/08/9628 August 1996 ADOPT MEM AND ARTS 31/07/96

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 SECRETARY RESIGNED

View Document

28/08/9628 August 1996 REGISTERED OFFICE CHANGED ON 28/08/96 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 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