WMM HOLDINGS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

13/06/2513 June 2025 NewApplication to strike the company off the register

View Document

10/06/2510 June 2025 NewResolutions

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

30/04/2430 April 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Notification of Westminco Limited as a person with significant control on 2023-12-08

View Document

13/02/2413 February 2024 Cessation of Bryan Knight as a person with significant control on 2023-12-08

View Document

13/02/2413 February 2024 Cessation of Aisling Knight as a person with significant control on 2023-12-08

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Registration of charge 037200360001, created on 2023-08-11

View Document

17/08/2317 August 2023 Change of share class name or designation

View Document

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

View Document

15/08/2315 August 2023 Termination of appointment of Aisling Josephine Knight as a director on 2023-08-11

View Document

15/08/2315 August 2023 Termination of appointment of Bryan Knight as a director on 2023-08-11

View Document

15/08/2315 August 2023 Appointment of Mr Stephen Evans as a director on 2023-08-11

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

12/06/2012 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

24/03/2024 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AISLING KNIGHT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/07/1923 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MRS AISLING JOSEPHINE KNIGHT

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

08/05/188 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM HARVESTWAY HOUSE 28 HIGH STREET WITNEY OXON OX28 6RA

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, SECRETARY MARK MANDEVILLE

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARK MANDEVILLE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/03/163 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/01/1614 January 2016 PREVSHO FROM 31/12/2015 TO 30/06/2015

View Document

04/01/164 January 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 01/07/15 STATEMENT OF CAPITAL GBP 55026

View Document

15/09/1515 September 2015 NC INC ALREADY ADJUSTED 01/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/03/1520 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 ADOPT ARTICLES 05/11/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK PHILIP JOHN MANDEVILLE / 26/02/2012

View Document

28/03/1328 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/11/1212 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK PHILIP JOHN MANDEVILLE / 13/10/2012

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP JOHN MANDEVILLE / 13/10/2012

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR MARK MANDEVILLE

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR BRYAN KNIGHT

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WESTON

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/03/1213 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

25/03/1125 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

07/04/107 April 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/09

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/03/1018 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

27/04/0927 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY GAVIN SOUTHWELL

View Document

02/02/092 February 2009 SECRETARY APPOINTED MARK MANDEVILLE

View Document

13/05/0813 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 30 BANKSIDE COURT KIDLINGTON OXFORDSHIRE OX5 1JE

View Document

20/05/0520 May 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/01/0225 January 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 RE SHARES 18/02/00

View Document

23/03/0023 March 2000 £ NC 10010/100000 18/02/00

View Document

23/03/0023 March 2000 NC INC ALREADY ADJUSTED 18/02/00

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED

View Document

16/02/0016 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

16/06/9916 June 1999 £ NC 10000/10010 05/03/99

View Document

02/03/992 March 1999 REGISTERED OFFICE CHANGED ON 02/03/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

02/03/992 March 1999 SECRETARY RESIGNED

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 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