W M H TRANSMISSIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Termination of appointment of Gary Stephen Price as a director on 2025-01-01

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

02/01/252 January 2025 Appointment of Vincent Arthur Ferdinand Dubois as a director on 2025-01-01

View Document

02/01/252 January 2025 Termination of appointment of Joel Robert Toremans as a director on 2024-12-31

View Document

16/05/2416 May 2024 Accounts for a small company made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/04/2311 April 2023 Accounts for a small company made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM C/O HAYLEY GROUP SHELAH ROAD HALESOWEN B63 3XL ENGLAND

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

27/02/2027 February 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

25/02/2025 February 2020 ADOPT ARTICLES 14/02/2020

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, SECRETARY MANDY MARSHALL

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR WOLFGANG HERION

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 2 CENTURION WAY CENTURION PARK, WILNECOTE TAMWORTH STAFFORDSHIRE B77 5PN

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR. MARK RAYMOND BRADY

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED JOEL ROBERT TOREMANS

View Document

24/02/2024 February 2020 CORPORATE SECRETARY APPOINTED HAMILTONS GROUP LIMITED

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOVA ACQUISITION LIMITED

View Document

21/02/2021 February 2020 CESSATION OF ANDREW JOHN BANTING AS A PSC

View Document

17/02/2017 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021663490004

View Document

17/02/2017 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021663490003

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN BANTING / 06/04/2016

View Document

19/12/1919 December 2019 REDUCTION OF ISSUED CAPITAL

View Document

19/12/1919 December 2019 19/12/19 STATEMENT OF CAPITAL GBP 8000

View Document

19/12/1919 December 2019 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

10/12/1910 December 2019 REDUCE ISSUED CAPITAL 26/11/2019

View Document

17/09/1917 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021663490004

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021663490003

View Document

04/09/184 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

01/02/181 February 2018 15/11/17 STATEMENT OF CAPITAL GBP 8000

View Document

22/01/1822 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/07/1713 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

14/08/1514 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

11/04/1411 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/03/1424 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM UNIT 24 CAVENDISH LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7XH

View Document

17/06/1317 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/04/133 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MANDY ANN MARSHALL / 25/11/2011

View Document

22/03/1222 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/03/1131 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BANTING / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WOLFGANG HENRY HERION / 07/04/2010

View Document

07/04/107 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

31/05/0831 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/04/0417 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/05/0118 May 2001 NC INC ALREADY ADJUSTED 10/05/01

View Document

18/05/0118 May 2001 £ NC 100/100000 10/05/01

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/03/0123 March 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED

View Document

28/04/0028 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0029 March 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED

View Document

30/06/9930 June 1999 SECRETARY RESIGNED

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/04/9929 April 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 COMPANY NAME CHANGED WMH & RAINE TRANSMISSIONS LIMITE D CERTIFICATE ISSUED ON 22/12/98

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

21/06/9821 June 1998 NEW SECRETARY APPOINTED

View Document

21/06/9821 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 REGISTERED OFFICE CHANGED ON 21/04/98 FROM: UNIT 23 CAVENDISH LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFS B79 7XH

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/04/9618 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/04/961 April 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/03/9528 March 1995 RETURN MADE UP TO 21/03/95; NO CHANGE 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

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/03/9422 March 1994 RETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS

View Document

18/04/9318 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/03/9325 March 1993 RETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992 RETURN MADE UP TO 21/03/92; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/04/9110 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/04/914 April 1991 RETURN MADE UP TO 21/03/91; NO CHANGE OF MEMBERS

View Document

05/10/905 October 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/05/9010 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/12

View Document

11/12/8911 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/12/8911 December 1989 RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 WD 17/11/87 AD 17/09/87--------- £ SI 98@1=98 £ IC 2/100

View Document

23/11/8723 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

12/10/8712 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/09/8717 September 1987 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