W M W CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/10/152 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
02/10/152 October 2015 | SAIL ADDRESS CHANGED FROM: C/O GRAHAM GOSLING & CO 1 FAWNS KEEP MOTTRAM RISE STALYBRIDGE CHESHIRE SK15 2UL UNITED KINGDOM |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
02/10/142 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/10/132 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
02/10/132 October 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/10/1225 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/10/118 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/10/1029 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
29/10/1029 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WEBSTER / 02/10/2010 |
28/10/1028 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY TERRIE WEBSTER / 02/10/2010 |
28/10/1028 October 2010 | REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 21 TAVERN ROAD HADFIELD GLOSSOP DERBYSHIRE SK13 2RB |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
02/12/092 December 2009 | SAIL ADDRESS CREATED |
02/12/092 December 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
02/12/092 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
02/12/092 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN WEBSTER / 02/10/2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY TERRIE WEBSTER / 01/10/2009 |
13/10/0813 October 2008 | SECRETARY APPOINTED MICHAEL JOHN WEBSTER |
09/10/089 October 2008 | DIRECTOR APPOINTED WENDY TERRIE WEBSTER |
03/10/083 October 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
02/10/082 October 2008 | 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