WCM & A LTD

Company Documents

DateDescription
09/01/259 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/03/215 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVID ADAM

View Document

11/12/1711 December 2017 SUB-DIVISION 01/06/16

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID ADAM / 25/07/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/10/1515 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SELLERS

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MRS JULIA KATHRYN ADAM

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/11/1418 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID ADAM / 14/11/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/12/1311 December 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID ADAM / 04/10/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID ADAM / 14/12/2012

View Document

22/11/1222 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR JONATHAN NOEL SELLERS

View Document

15/11/1115 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/10/1012 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SELLERS

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID ADAM / 05/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT SELLERS / 05/10/2009

View Document

05/11/095 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED SECRETARY JANET SELLERS

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR JANET SELLERS

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN SELLERS

View Document

28/10/0828 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/036 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 COMPANY NAME CHANGED WEST COUNTRY MARKETING AND ADVER TISING LIMITED CERTIFICATE ISSUED ON 04/12/03

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: KYRE PARK TENBURY WELLS WORCESTERSHIRE WR15 8RP

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/10/998 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 £ IC 21775/16332 22/05/97 £ SR [email protected]=5443

View Document

22/12/9722 December 1997 ALTER MEM AND ARTS 22/05/97

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

29/07/9729 July 1997 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

19/10/9619 October 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

07/10/947 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

29/09/9429 September 1994 RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS

View Document

29/09/9429 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9322 December 1993 REGISTERED OFFICE CHANGED ON 22/12/93 FROM: BOURTON LODGE BOURTON GILLINGHAM DORSET SP8 5DB

View Document

14/12/9314 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9314 October 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

15/01/9315 January 1993 NEW DIRECTOR APPOINTED

View Document

15/01/9315 January 1993 NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS

View Document

08/01/938 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

27/11/9127 November 1991 RETURN MADE UP TO 05/10/91; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

15/02/9115 February 1991 REGISTERED OFFICE CHANGED ON 15/02/91 FROM: 13 TRIANGLE SOUTH CLIFTON BRISTOL BS8 1EY

View Document

15/02/9115 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

20/06/9020 June 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

02/01/902 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/8919 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/8916 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/896 November 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/10/8824 October 1988 RETURN MADE UP TO 03/08/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

13/04/8813 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/02/8819 February 1988 FULL ACCOUNTS MADE UP TO 30/05/87

View Document

20/10/8720 October 1987 REGISTERED OFFICE CHANGED ON 20/10/87 FROM: 39/40 GAY ST BATH

View Document

26/09/8626 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/8629 August 1986 RETURN MADE UP TO 25/08/86; FULL LIST OF MEMBERS

View Document

29/08/8629 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

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