WM ROLLINGS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

15/06/2415 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

17/06/2317 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

29/06/2129 June 2021 Accounts for a dormant company made up to 2021-03-31

View Document

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

18/06/1818 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

24/06/1624 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/05/1631 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

16/10/1516 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

03/06/153 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/05/1412 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

25/05/1325 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

01/08/121 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/05/1211 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

26/05/1126 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/05/1120 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

19/07/1019 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/05/1021 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

17/01/1017 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MACLEAN WALSH / 01/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHARINE ELIZABETH JOHNSON / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE ELIZABETH JOHNSON / 01/10/2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/12/084 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

12/05/0812 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 31/03/2008

View Document

12/03/0812 March 2008 SECRETARY APPOINTED MRS KATHARINE ELIZABETH JOHNSON

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM 49 BROOK STREET WREXHAM CLWYD LL13 7LR

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED MR PETER MACLEAN WALSH

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID EVANS

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY MARGARET EVANS

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED MRS KATHARINE ELIZABETH JOHNSON

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR MARGARET EVANS

View Document

05/02/085 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/085 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/085 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/02/085 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0815 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0815 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS

View Document

19/04/9919 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

27/01/9927 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/987 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/982 June 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

19/05/9519 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

24/04/9524 April 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/06/9424 June 1994 RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

27/05/9327 May 1993 RETURN MADE UP TO 03/05/93; NO CHANGE OF MEMBERS

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

28/04/9228 April 1992 RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS

View Document

05/02/925 February 1992 AUDITOR'S RESIGNATION

View Document

15/07/9115 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9115 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/916 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/911 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

28/06/9128 June 1991 COMPANY NAME CHANGED VOLTFAST LIMITED CERTIFICATE ISSUED ON 01/07/91

View Document

14/06/9114 June 1991 £ NC 100/50000 04/06/

View Document

14/06/9114 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9114 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9114 June 1991 REGISTERED OFFICE CHANGED ON 14/06/91 FROM: EXCHANGE REGISTRARS LTD 18 PARK PLACE CARDIFF CF1 3PD

View Document

14/06/9114 June 1991 NC INC ALREADY ADJUSTED 04/06/91

View Document

14/06/9114 June 1991 ALTER MEM AND ARTS 04/06/91

View Document

03/05/913 May 1991 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