WILMAT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 Cessation of Christopher William Hands as a person with significant control on 2024-12-09

View Document

05/08/255 August 2025 Total exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

12/12/2412 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

29/10/2429 October 2024 Appointment of Christopher William Hands as a director on 2024-10-01

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/05/2422 May 2024 Notification of Christopher William Hands as a person with significant control on 2024-03-01

View Document

22/05/2422 May 2024 Change of details for Mrs Teresa Ann Hands as a person with significant control on 2024-03-01

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

05/12/225 December 2022 Appointment of Mr William Henry Hands as a director on 2022-07-01

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Termination of appointment of Roger Anthony Williams as a director on 2021-10-01

View Document

28/03/2228 March 2022 Change of details for Mrs Teresa Ann Hands as a person with significant control on 2021-11-05

View Document

28/03/2228 March 2022 Cessation of Roger Anthony Williams as a person with significant control on 2021-11-05

View Document

04/01/224 January 2022 Purchase of own shares.

View Document

05/11/215 November 2021 Cancellation of shares. Statement of capital on 2021-10-01

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Resolutions

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

20/03/2020 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

07/01/197 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/03/1622 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/01/168 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS TERESA ANN HANDS / 30/12/2015

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA ANN HANDS / 30/12/2015

View Document

20/03/1520 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/12/1415 December 2014 SHARE PREMIUM ACCOUNT CANCELLED 03/12/2014

View Document

15/12/1415 December 2014 STATEMENT BY DIRECTORS

View Document

15/12/1415 December 2014 15/12/14 STATEMENT OF CAPITAL GBP 8001

View Document

15/12/1415 December 2014 SOLVENCY STATEMENT DATED 03/12/14

View Document

19/09/1419 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 8001

View Document

19/09/1419 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW CAPELLA

View Document

17/03/1417 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/03/1319 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

22/10/1222 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

30/03/1230 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

16/02/1216 February 2012 ARTICLES OF ASSOCIATION

View Document

13/02/1213 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/02/1123 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 ADOPT ARTICLES 24/11/2010

View Document

29/11/1029 November 2010 24/11/10 STATEMENT OF CAPITAL GBP 10002

View Document

02/11/102 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

26/10/0926 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 CURREXT FROM 28/02/2009 TO 30/06/2009

View Document

07/04/087 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX

View Document

04/04/084 April 2008 GBP NC 10000/19900 19/03/08

View Document

04/04/084 April 2008 GBP NC 100/10000 19/03/2008

View Document

04/04/084 April 2008 ADOPT ARTICLES 19/03/2008

View Document

03/04/083 April 2008 DIRECTOR APPOINTED ANDREW PHILIP CAPELLA

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR HARVEY INGRAM DIRECTORS LIMITED

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY HARVEY INGRAM SECRETARIES LIMITED

View Document

03/04/083 April 2008 DIRECTOR AND SECRETARY APPOINTED TERESA ANNE HANDS

View Document

03/04/083 April 2008 DIRECTOR APPOINTED ROGER ANTHONY WILLIAMS

View Document

27/03/0827 March 2008 COMPANY NAME CHANGED HICORP 12 LIMITED CERTIFICATE ISSUED ON 31/03/08

View Document

26/03/0826 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/02/0811 February 2008 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