WILMSLOW BUILDING & MAINTENANCE LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

09/08/219 August 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/10/1813 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPTIONS PROPERTY LIMITED

View Document

17/07/1817 July 2018 COMPANY NAME CHANGED OP PROPERTY MAINTENANCE LIMITED CERTIFICATE ISSUED ON 17/07/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

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

View Accounts

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

23/08/1623 August 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 297 OLDHAM ROAD ROCHDALE OL16 5JG

View Document

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

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/08/153 August 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/09/1323 September 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/09/1218 September 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/06/1116 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/11/1024 November 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

24/11/1024 November 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2010

View Document

18/11/1018 November 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2010

View Document

24/04/1024 April 2010 APPOINTMENT TERMINATED, SECRETARY DARREN SMITH

View Document

24/04/1024 April 2010 APPOINTMENT TERMINATED, DIRECTOR CRAIG LONERGAN

View Document

24/04/1024 April 2010 CORPORATE DIRECTOR APPOINTED OPTIONS PROPERTY LIMITED

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/02/1010 February 2010 Annual return made up to 10 May 2009 with full list of shareholders

View Document

09/02/109 February 2010 Annual return made up to 10 May 2008 with full list of shareholders

View Document

01/11/091 November 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2009

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/11/0810 November 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2008

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/11/079 November 2007 17/10/07 ABSTRACTS AND PAYMENTS

View Document

06/07/076 July 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/12/065 December 2006 17/10/06 ABSTRACTS AND PAYMENTS

View Document

20/06/0620 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/01/0611 January 2006 COMPANY NAME CHANGED OPTIONS PROPERTY PLASTERING AND BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 11/01/06

View Document

26/10/0526 October 2005 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 SECRETARY RESIGNED

View Document

10/05/0410 May 2004 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