WAM ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

07/04/257 April 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Appointment of Mr Jonathan Martin Goddard as a director on 2024-09-01

View Document

02/09/242 September 2024 Termination of appointment of Filippo Soffritti as a director on 2024-09-01

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-27 with updates

View Document

31/05/2431 May 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-07-27 with updates

View Document

16/05/2316 May 2023 Termination of appointment of Fabrizio Vanghi as a director on 2023-01-31

View Document

11/05/2311 May 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

18/01/2218 January 2022 Appointment of Mr Filippo Soffritti as a director on 2022-01-01

View Document

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

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

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

View Accounts

19/05/2019 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

03/09/193 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

17/09/1817 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

14/09/1714 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

11/05/1611 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/01/165 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

23/04/1523 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/01/159 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

02/05/142 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/01/1414 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

09/04/139 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/01/137 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/12/1119 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

12/03/1012 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/12/0924 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FABRIZIO VANGHI / 16/12/2009

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM UNIT 14 ALEXANDRA WAY ASHCHURCH BUSINESS CENTRE TEWKESBURY GLOS GL20 8NB

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ENRICO STORCHI / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCELLO MARCHESINI / 16/12/2009

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/04/9617 April 1996 RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/01/957 January 1995 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/01/957 January 1995 REGISTERED OFFICE CHANGED ON 07/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/02/947 February 1994 REGISTERED OFFICE CHANGED ON 07/02/94

View Document

07/02/947 February 1994 RETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/06/9318 June 1993 AUDITOR'S RESIGNATION

View Document

24/05/9324 May 1993 AUDITOR'S RESIGNATION

View Document

24/05/9324 May 1993 REGISTERED OFFICE CHANGED ON 24/05/93 FROM: UNIT 3 FORGE TRADING ESTATE HALESOWEN B62 8TR

View Document

16/07/9216 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/01/922 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/03/9112 March 1991 REGISTERED OFFICE CHANGED ON 12/03/91 FROM: UNIT 14, ALEXANDRA WAY ASHCHURCH BUSINESS CENTRE TEWKESBURY GLOS GL20 8NB

View Document

08/01/918 January 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

08/01/918 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

08/01/918 January 1991 REGISTERED OFFICE CHANGED ON 08/01/91 FROM: 3 CLOTH STREET LONG LANE LONDON EC1A 7LD

View Document

05/10/905 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8913 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

13/12/8913 December 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/11/8727 November 1987 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