WAM DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/06/1526 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/06/1424 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/06/1321 June 2013 SAIL ADDRESS CHANGED FROM:
2ND FLOOR 2 CITY PLACE
BEEHIVE RING ROAD
GATWICK
WEST SUSSEX
RH6 0PA
UNITED KINGDOM

View Document

21/06/1321 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM
2ND FLOOR 2 CITY PLACE
BEEHIVE RING ROAD
GATWICK
WEST SUSSEX
RH6 0PA
UNITED KINGDOM

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM
EMERALD HOUSE EAST STREET
EPSOM
SURREY
KT17 1HS

View Document

31/08/1231 August 2012 SAIL ADDRESS CHANGED FROM:
EMERALD HOUSE EAST STREET
EPSOM
SURREY
KT17 1HS
UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

16/08/1216 August 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

14/07/1214 July 2012 DISS40 (DISS40(SOAD))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

06/07/116 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CALLINGHAM / 01/10/2009

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FRANCIS MALTBY / 01/10/2009

View Document

05/07/105 July 2010 SAIL ADDRESS CREATED

View Document

05/07/105 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

05/07/105 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

17/07/0917 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED ELIZABETH CALLINGHAM

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR FERRIS WHIDBORNE

View Document

27/02/0927 February 2009 MEMORANDUM OF CAPITAL - PROCESSED 27/02/09

View Document

27/02/0927 February 2009 SOLVENCY STATEMENT DATED 07/01/09

View Document

27/02/0927 February 2009 REDUCE ISSUED CAPITAL 07/01/2009

View Document

27/02/0927 February 2009 STATEMENT BY DIRECTORS

View Document

03/07/083 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM, CONNAUGHT HOUSE, ALEXANDRA TERRACE, GUILDFORD, SURREY, GU1 3DA

View Document

18/07/0718 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

25/04/0225 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

17/08/0017 August 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 S80A AUTH TO ALLOT SEC 18/06/98

View Document

26/06/9826 June 1998 S369(4) SHT NOTICE MEET 18/06/98

View Document

26/06/9826 June 1998 S386 DISP APP AUDS 18/06/98

View Document

26/06/9826 June 1998 S252 DISP LAYING ACC 18/06/98

View Document

26/06/9826 June 1998 S366A DISP HOLDING AGM 18/06/98

View Document

17/10/9717 October 1997 ￯﾿ᄑ NC 100000/500000
11/09/97

View Document

17/10/9717 October 1997 NC INC ALREADY ADJUSTED 11/09/97

View Document

31/07/9731 July 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/07/9727 July 1997 ALTER MEM AND ARTS 09/07/97

View Document

27/07/9727 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/9727 July 1997 ￯﾿ᄑ NC 100/100000
09/07

View Document

27/07/9727 July 1997 REGISTERED OFFICE CHANGED ON 27/07/97 FROM:
96/99 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

27/07/9727 July 1997 NC INC ALREADY ADJUSTED
09/07/97

View Document

27/07/9727 July 1997 DIRECTOR RESIGNED

View Document

27/07/9727 July 1997 NEW DIRECTOR APPOINTED

View Document

27/07/9727 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 COMPANY NAME CHANGED
HEYMILLS LIMITED
CERTIFICATE ISSUED ON 21/07/97

View Document

19/06/9719 June 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