WILMOT WAY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-08-19 with updates

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Appointment of Mr Craig Taylor as a director on 2024-05-21

View Document

29/05/2429 May 2024 Appointment of Mr Mariusz Goszcz as a director on 2024-05-21

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

13/11/2313 November 2023 Micro company accounts made up to 2019-08-31

View Document

13/11/2313 November 2023 Micro company accounts made up to 2020-08-31

View Document

13/11/2313 November 2023 Micro company accounts made up to 2021-08-31

View Document

13/11/2313 November 2023 Micro company accounts made up to 2022-08-31

View Document

13/11/2313 November 2023 Restoration by order of the court

View Document

13/11/2313 November 2023 Confirmation statement made on 2019-08-19 with no updates

View Document

13/11/2313 November 2023 Confirmation statement made on 2020-08-19 with no updates

View Document

13/11/2313 November 2023 Confirmation statement made on 2021-08-19 with no updates

View Document

13/11/2313 November 2023 Confirmation statement made on 2022-08-19 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/10/191 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1916 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/07/193 July 2019 APPLICATION FOR STRIKING-OFF

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WOODS

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 8 WILMOT WAY WORKSOP S81 0FA ENGLAND

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR RYSZARD JOZEF KONIECZNY

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 4 LILLY HALL ROAD MALTBY ROTHERHAM SOUTH YORKSHIRE S66 8AS UNITED KINGDOM

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WARD

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MATTHEW WARD

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED CHRISTIAN CARL WOODS

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BINGHAM

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW RIDLEY

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/08/1520 August 2015 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