WILMAN UNIVERSAL INDUSTRIES LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

31/07/2531 July 2025 Full accounts made up to 2024-10-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

06/08/246 August 2024 Full accounts made up to 2023-10-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

03/08/233 August 2023 Full accounts made up to 2022-10-31

View Document

07/02/237 February 2023 Director's details changed for Mr Matthew Francis Gallagher on 2023-02-02

View Document

02/02/232 February 2023 Appointment of Mr Matthew Francis Gallagher as a director on 2023-01-24

View Document

09/08/219 August 2021 Full accounts made up to 2020-10-31

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

06/08/206 August 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

06/11/196 November 2019 DISS40 (DISS40(SOAD))

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

07/08/197 August 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR DAVID WILLIAM BUDGE

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOK

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

18/08/1518 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED CHERILL DUBOC COOK

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED ELIZABETH KATHLEEN DENHAM

View Document

30/07/1530 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

18/06/1518 June 2015 24/07/14 STATEMENT OF CAPITAL GBP 249998

View Document

18/06/1518 June 2015 24/07/2014

View Document

10/06/1510 June 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

25/07/1425 July 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL COOK / 26/02/2014

View Document

10/03/1410 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

06/02/146 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL COOK / 27/07/2010

View Document

13/05/1313 May 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

29/09/1229 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

26/04/1226 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/01/1217 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

19/05/1119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/04/1118 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

13/05/1013 May 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

18/12/0918 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

29/07/0829 July 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: GRUNDY HOUSE GREEN LANE HOUNSLOW MIDDLESEX TW4 6DF

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

28/09/0728 September 2007 RETURN MADE UP TO 25/02/07; NO CHANGE OF MEMBERS

View Document

30/09/0630 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

17/05/0517 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0413 February 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

24/01/0424 January 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/10/02

View Document

04/03/034 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

13/04/0113 April 2001 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

04/04/014 April 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

11/01/0011 January 2000 NEW SECRETARY APPOINTED

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

12/03/9912 March 1999 RETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/07/98

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 REGISTERED OFFICE CHANGED ON 20/10/97 FROM: 510 VICTORIA ROAD FELTHAM MIDDLESEX TW13 7DR

View Document

20/10/9720 October 1997 NEW SECRETARY APPOINTED

View Document

20/10/9720 October 1997 SECRETARY RESIGNED

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 SECRETARY RESIGNED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: 32A HIGH STREET ESHER SURREY KT10 9RT

View Document

06/03/976 March 1997 NEW SECRETARY APPOINTED

View Document

03/03/973 March 1997 ADOPT MEM AND ARTS 25/02/97

View Document

25/02/9725 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information