WILMSLOW BUILDING & MAINTENANCE LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
24/07/2424 July 2024 | Confirmation statement made on 2024-06-15 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
14/08/2314 August 2023 | Confirmation statement made on 2023-06-15 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
09/08/219 August 2021 | Confirmation statement made on 2021-06-15 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/03/1921 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
13/10/1813 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPTIONS PROPERTY LIMITED |
17/07/1817 July 2018 | COMPANY NAME CHANGED OP PROPERTY MAINTENANCE LIMITED CERTIFICATE ISSUED ON 17/07/18 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
23/08/1623 August 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
29/07/1629 July 2016 | REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 297 OLDHAM ROAD ROCHDALE OL16 5JG |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/08/153 August 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/08/1428 August 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
23/09/1323 September 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
18/09/1218 September 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/06/1116 June 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
24/11/1024 November 2010 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
24/11/1024 November 2010 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2010 |
18/11/1018 November 2010 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2010 |
24/04/1024 April 2010 | APPOINTMENT TERMINATED, SECRETARY DARREN SMITH |
24/04/1024 April 2010 | APPOINTMENT TERMINATED, DIRECTOR CRAIG LONERGAN |
24/04/1024 April 2010 | CORPORATE DIRECTOR APPOINTED OPTIONS PROPERTY LIMITED |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
10/02/1010 February 2010 | Annual return made up to 10 May 2009 with full list of shareholders |
09/02/109 February 2010 | Annual return made up to 10 May 2008 with full list of shareholders |
01/11/091 November 2009 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2009 |
18/08/0918 August 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
10/11/0810 November 2008 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2008 |
19/06/0819 June 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
09/11/079 November 2007 | 17/10/07 ABSTRACTS AND PAYMENTS |
06/07/076 July 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
05/12/065 December 2006 | 17/10/06 ABSTRACTS AND PAYMENTS |
20/06/0620 June 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
09/03/069 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
11/01/0611 January 2006 | COMPANY NAME CHANGED OPTIONS PROPERTY PLASTERING AND BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 11/01/06 |
26/10/0526 October 2005 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT |
21/09/0521 September 2005 | DIRECTOR RESIGNED |
22/07/0522 July 2005 | DIRECTOR RESIGNED |
06/06/056 June 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
25/02/0525 February 2005 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05 |
31/01/0531 January 2005 | NEW DIRECTOR APPOINTED |
29/09/0429 September 2004 | NEW DIRECTOR APPOINTED |
13/08/0413 August 2004 | NEW SECRETARY APPOINTED |
13/08/0413 August 2004 | NEW DIRECTOR APPOINTED |
12/05/0412 May 2004 | SECRETARY RESIGNED |
10/05/0410 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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