W.D.M. ENGINEERING LIMITED
Company Documents
| Date | Description | 
|---|---|
| 01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off | 
| 01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off | 
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off | 
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off | 
| 27/03/2527 March 2025 | Application to strike the company off the register | 
| 18/12/2418 December 2024 | Confirmation statement made on 2024-12-18 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 20/12/2320 December 2023 | Confirmation statement made on 2023-12-20 with no updates | 
| 08/08/238 August 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 07/01/237 January 2023 | Confirmation statement made on 2023-01-05 with no updates | 
| 07/10/227 October 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 27/01/2227 January 2022 | Confirmation statement made on 2022-01-05 with no updates | 
| 07/10/217 October 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 08/10/198 October 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES | 
| 24/09/1824 September 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES | 
| 27/09/1727 September 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | 
| 04/12/164 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 06/01/166 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders | 
| 02/11/152 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 06/01/156 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders | 
| 01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 10/01/1410 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders | 
| 22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 09/01/139 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders | 
| 22/11/1222 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 09/01/129 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders | 
| 04/11/114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 20/01/1120 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders | 
| 10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 06/01/106 January 2010 | Annual return made up to 5 January 2010 with full list of shareholders | 
| 06/01/106 January 2010 | REGISTERED OFFICE CHANGED ON 06/01/2010 FROM, UNIT 7, PANTGLAS INDUSTRIAL ESTATE, BEDWAS, CAERPHILLY, CF83 8DR | 
| 25/09/0925 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 15/01/0915 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS | 
| 27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 06/03/086 March 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS | 
| 09/10/079 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 03/10/073 October 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 | 
| 06/02/076 February 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS | 
| 04/05/064 May 2006 | PARTICULARS OF MORTGAGE/CHARGE | 
| 16/01/0616 January 2006 | NEW DIRECTOR APPOINTED | 
| 16/01/0616 January 2006 | SECRETARY RESIGNED | 
| 16/01/0616 January 2006 | DIRECTOR RESIGNED | 
| 16/01/0616 January 2006 | NEW SECRETARY APPOINTED | 
| 16/01/0616 January 2006 | REGISTERED OFFICE CHANGED ON 16/01/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN, CF14 3LX | 
| 05/01/065 January 2006 | 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