W.M.D. CONSULTANCY LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

31/07/2531 July 2025 NewApplication to strike the company off the register

View Document

17/07/2517 July 2025 NewSatisfaction of charge 3 in full

View Document

17/07/2517 July 2025 NewSatisfaction of charge 1 in full

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

15/10/2115 October 2021 Registered office address changed from 4 Doonfoot Road Ayr KA7 4DN to 8 Savoy Court Racecourse Road Ayr KA7 2XP on 2021-10-15

View Document

20/04/2020 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

02/05/182 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

09/06/179 June 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

21/04/1621 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

18/03/1618 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

27/04/1527 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

18/03/1518 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / WALTER JOHN WALSH / 31/01/2015

View Document

30/04/1430 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

19/03/1419 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

23/04/1323 April 2013 31/01/13 NO CHANGES

View Document

10/04/1310 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

17/05/1217 May 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID WALSH / 31/03/2012

View Document

17/05/1217 May 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

14/05/1214 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

15/03/1115 March 2011 31/01/11 NO CHANGES

View Document

05/05/105 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

01/07/091 July 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID WALSH / 10/04/2009

View Document

30/09/0830 September 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 RETURN MADE UP TO 31/01/07; NO CHANGE OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED

View Document

26/04/0426 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: 14 ALLOWAY PLACE AYR KA7 2AA

View Document

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

View Document

20/02/0120 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 COMPANY NAME CHANGED WALSH TRAVEL LIMITED CERTIFICATE ISSUED ON 01/02/01

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

09/04/969 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

10/03/9510 March 1995 EXEMPTION FROM APPOINTING AUDITORS 06/03/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 REGISTERED OFFICE CHANGED ON 01/03/95

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

15/03/9415 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

10/03/9410 March 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

09/02/939 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

02/03/922 March 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9217 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/9217 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9124 February 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

24/02/9124 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

22/02/9022 February 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

22/02/9022 February 1990 RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

24/01/8924 January 1989 PARTIC OF MORT/CHARGE 806

View Document

17/01/8917 January 1989 DEC MORT/CHARGE 523

View Document

16/06/8816 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/887 June 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

07/06/887 June 1988 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 PARTIC OF MORT/CHARGE 4974

View Document

13/02/8713 February 1987 RETURN MADE UP TO 11/02/87; FULL LIST OF MEMBERS

View Document

13/02/8713 February 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

23/10/8623 October 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

13/10/8613 October 1986 FULL ACCOUNTS MADE UP TO 31/07/85

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