WMM HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 New | First Gazette notice for voluntary strike-off |
13/06/2513 June 2025 New | Application to strike the company off the register |
10/06/2510 June 2025 New | Resolutions |
16/05/2516 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
04/03/254 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
02/09/242 September 2024 | Total exemption full accounts made up to 2024-03-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-03-02 with no updates |
30/04/2430 April 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/02/2413 February 2024 | Notification of Westminco Limited as a person with significant control on 2023-12-08 |
13/02/2413 February 2024 | Cessation of Bryan Knight as a person with significant control on 2023-12-08 |
13/02/2413 February 2024 | Cessation of Aisling Knight as a person with significant control on 2023-12-08 |
05/10/235 October 2023 | Total exemption full accounts made up to 2022-12-31 |
17/08/2317 August 2023 | Registration of charge 037200360001, created on 2023-08-11 |
17/08/2317 August 2023 | Change of share class name or designation |
15/08/2315 August 2023 | Registered office address changed from 4 Witan Way Witney OX28 6FF England to 1 Bell Yard London WC2A 2JR on 2023-08-15 |
15/08/2315 August 2023 | Termination of appointment of Aisling Josephine Knight as a director on 2023-08-11 |
15/08/2315 August 2023 | Termination of appointment of Bryan Knight as a director on 2023-08-11 |
15/08/2315 August 2023 | Appointment of Mr Stephen Evans as a director on 2023-08-11 |
10/08/2310 August 2023 | Resolutions |
10/08/2310 August 2023 | Resolutions |
02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/06/2012 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
24/03/2024 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AISLING KNIGHT |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/07/1923 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | DIRECTOR APPOINTED MRS AISLING JOSEPHINE KNIGHT |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
08/05/188 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/09/175 September 2017 | REGISTERED OFFICE CHANGED ON 05/09/2017 FROM HARVESTWAY HOUSE 28 HIGH STREET WITNEY OXON OX28 6RA |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
13/03/1713 March 2017 | APPOINTMENT TERMINATED, SECRETARY MARK MANDEVILLE |
13/03/1713 March 2017 | APPOINTMENT TERMINATED, DIRECTOR MARK MANDEVILLE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/03/163 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
17/02/1617 February 2016 | PREVSHO FROM 30/06/2016 TO 31/12/2015 |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/01/1614 January 2016 | PREVSHO FROM 31/12/2015 TO 30/06/2015 |
04/01/164 January 2016 | PREVEXT FROM 30/06/2015 TO 31/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/12/159 December 2015 | 01/07/15 STATEMENT OF CAPITAL GBP 55026 |
15/09/1515 September 2015 | NC INC ALREADY ADJUSTED 01/07/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/03/1520 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
18/11/1418 November 2014 | ADOPT ARTICLES 05/11/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/03/1419 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK PHILIP JOHN MANDEVILLE / 26/02/2012 |
28/03/1328 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
12/11/1212 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK PHILIP JOHN MANDEVILLE / 13/10/2012 |
12/11/1212 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP JOHN MANDEVILLE / 13/10/2012 |
30/10/1230 October 2012 | DIRECTOR APPOINTED MR MARK MANDEVILLE |
30/10/1230 October 2012 | DIRECTOR APPOINTED MR BRYAN KNIGHT |
30/10/1230 October 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WESTON |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/03/1213 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
17/05/1117 May 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
25/03/1125 March 2011 | 30/06/10 TOTAL EXEMPTION FULL |
07/04/107 April 2010 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/09 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
18/03/1018 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
27/04/0927 April 2009 | 30/06/08 TOTAL EXEMPTION FULL |
25/03/0925 March 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | APPOINTMENT TERMINATED SECRETARY GAVIN SOUTHWELL |
02/02/092 February 2009 | SECRETARY APPOINTED MARK MANDEVILLE |
13/05/0813 May 2008 | 30/06/07 TOTAL EXEMPTION FULL |
02/04/082 April 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
04/05/074 May 2007 | FULL ACCOUNTS MADE UP TO 30/06/06 |
22/03/0722 March 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
03/05/063 May 2006 | FULL ACCOUNTS MADE UP TO 30/06/05 |
10/04/0610 April 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 30 BANKSIDE COURT KIDLINGTON OXFORDSHIRE OX5 1JE |
20/05/0520 May 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
29/04/0529 April 2005 | FULL ACCOUNTS MADE UP TO 30/06/04 |
04/05/044 May 2004 | FULL ACCOUNTS MADE UP TO 30/06/03 |
23/02/0423 February 2004 | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS |
04/05/034 May 2003 | FULL ACCOUNTS MADE UP TO 30/06/02 |
06/03/036 March 2003 | RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS |
02/04/022 April 2002 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02 |
06/03/026 March 2002 | RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS |
25/01/0225 January 2002 | FULL ACCOUNTS MADE UP TO 31/03/01 |
25/01/0225 January 2002 | AMENDED FULL ACCOUNTS MADE UP TO 31/03/00 |
19/03/0119 March 2001 | RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS |
29/12/0029 December 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
30/03/0030 March 2000 | RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS |
23/03/0023 March 2000 | RE SHARES 18/02/00 |
23/03/0023 March 2000 | £ NC 10010/100000 18/02/00 |
23/03/0023 March 2000 | NC INC ALREADY ADJUSTED 18/02/00 |
16/02/0016 February 2000 | NEW SECRETARY APPOINTED |
16/02/0016 February 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
20/08/9920 August 1999 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00 |
16/06/9916 June 1999 | £ NC 10000/10010 05/03/99 |
02/03/992 March 1999 | REGISTERED OFFICE CHANGED ON 02/03/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX |
02/03/992 March 1999 | SECRETARY RESIGNED |
02/03/992 March 1999 | DIRECTOR RESIGNED |
02/03/992 March 1999 | NEW DIRECTOR APPOINTED |
02/03/992 March 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/02/9925 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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