WSM PROPERTIES LTD

Company Documents

DateDescription
02/04/152 April 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/02/1327 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/02/1215 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/11/081 November 2008 REGISTERED OFFICE CHANGED ON 01/11/2008 FROM C/O HALLIDAYS PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER M1 4PZ

View Document

09/04/089 April 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN SAXON / 29/10/2007

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/03/9816 March 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/974 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 REGISTERED OFFICE CHANGED ON 04/04/97 FROM: PORTLAND BUILDING 127/129 PORTLAND STREET MANCHESTER M1 4PZ

View Document

03/03/973 March 1997 SECRETARY RESIGNED

View Document

03/03/973 March 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 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