WEONLYMOT MANAGEMENT LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-02-28

View Document

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

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

05/12/185 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR ALAN JOHN DEAKIN

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

04/12/174 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/02/1618 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FRETWELL

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MRS PAMELA ANNE FRETWELL

View Document

17/03/1517 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM THE ROBBINS BUILDING ALBERT STREET RUGBY WARWICKSHIRE CV21 2SD ENGLAND

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM MIDDLE FARM CHURCH LANE NEWARK NG22 0DH

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084045230001

View Document

15/02/1315 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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