W.M.H.L. CONSULTING LIMITED

Company Documents

DateDescription
29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

29/08/1629 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/01/1614 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

29/08/1529 August 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/02/1521 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JENNIFER WINDSOR / 31/03/2014

View Document

29/08/1429 August 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PURCHASE

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR JULIA GERRARD

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL GERRARD

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM
1 OLD FORGE CLOSE
MAIDENHEAD
SL6 2RD
BERKSHIRE

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, SECRETARY JULIA GERRARD

View Document

20/11/1320 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

02/09/132 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/09/127 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/03/121 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

19/09/1119 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 SECRETARY APPOINTED MRS JULIA MARGARET GERRARD

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, SECRETARY LMS REGISTRARS LTD

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 12 NORTHFIELDS PROSPECT PUTNEY BRIDGE ROAD LONDON SW18 1PE

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MRS JULIA MARGARET GERRARD

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MR PAUL GERRARD

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/08/085 August 2008 DIRECTOR APPOINTED STEPHEN WILLIAM PURCHASE

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 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