W M W CONSULTANCY LIMITED

Company Documents

DateDescription
14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/10/152 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

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

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/10/142 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/10/132 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

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

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/10/1225 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/10/118 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/10/1029 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WEBSTER / 02/10/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY TERRIE WEBSTER / 02/10/2010

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 21 TAVERN ROAD HADFIELD GLOSSOP DERBYSHIRE SK13 2RB

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/12/092 December 2009 SAIL ADDRESS CREATED

View Document

02/12/092 December 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

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

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN WEBSTER / 02/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY TERRIE WEBSTER / 01/10/2009

View Document

13/10/0813 October 2008 SECRETARY APPOINTED MICHAEL JOHN WEBSTER

View Document

09/10/089 October 2008 DIRECTOR APPOINTED WENDY TERRIE WEBSTER

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

02/10/082 October 2008 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