WM DESIGN & ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Termination of appointment of Colin Nigel Marland as a director on 2025-03-31

View Document

31/03/2531 March 2025 Cessation of Colin Nigel Marland as a person with significant control on 2025-03-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

05/02/245 February 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

09/02/239 February 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

17/01/2217 January 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 REGISTERED OFFICE CHANGED ON 31/12/2019 FROM 12C ASH COURT FFORDD Y LLYN, PARC MENAI BANGOR LL57 4DF WALES

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM UNIT 5, LLYS Y FEDWEN FFORDD GELLI MORGAN PARC MENAI BANGOR GWYNEDD LL57 4BL WALES

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY O'HARA ACCOUNTING AND TAX LTD

View Document

03/05/163 May 2016 CORPORATE SECRETARY APPOINTED BIRDAIMS LIMITED

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/11/153 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O'HARA ACCOUNTING AND TAX LTD / 31/10/2015

View Document

29/10/1529 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O'HARA ACCOUNTING & TAX LTD / 28/10/2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN LESTER WILLIAMSON / 28/10/2015

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM, 40 HIGH STREET, MENAI BRIDGE, GWYNEDD, LL59 5EF

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN NIGEL MARLAND / 28/10/2015

View Document

02/10/152 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O'HARA ACCOUNTING & TAX LTD / 01/08/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM, 6/7 ASHDOWN HOUSE, RIVERSIDE BUSINESS PARK BENARTH ROAD, CONWY, GWYNEDD, LL32 8UB

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 CORPORATE SECRETARY APPOINTED O'HARA ACCOUNTING & TAX LTD

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY OHEADHRA & CO LTD

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/10/1323 October 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, SECRETARY O'HARA & CO. LIMITED

View Document

04/10/134 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 CORPORATE SECRETARY APPOINTED OHEADHRA & CO LTD

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/05/137 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

01/10/121 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O'HARA & CO. LIMITED / 25/09/2011

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM, C/O LLOYD CHAMBERS, 7 LLOYD STREET, LLANDUDNO, GWYNEDD, LL30 2UU, WALES

View Document

17/06/1117 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O'HARA & CO. LIMITED / 01/06/2011

View Document

26/01/1126 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN NIGEL MARLAND / 24/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN LESTER WILLIAMSON / 24/09/2010

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM, 36 BRYN PAUN, LLANGOED, LL58 8LT, UK

View Document

23/08/1023 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O'HARA & CO. LIMITED / 16/08/2010

View Document

17/11/0917 November 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MARLAND / 29/09/2009

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLIAMSON / 29/09/2009

View Document

24/10/0824 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLIAMSON / 26/09/2008

View Document

26/09/0826 September 2008 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