WM HARDWARE LTD

Company Documents

DateDescription
18/02/2518 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/02/2514 February 2025 Liquidators' statement of receipts and payments to 2024-12-12

View Document

19/12/2319 December 2023 Registered office address changed from 2162a-2164a Coventry Road Sheldon Birmingham B26 3JB England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2023-12-19

View Document

15/12/2315 December 2023 Statement of affairs

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023 Appointment of a voluntary liquidator

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

24/10/2324 October 2023 Certificate of change of name

View Document

20/10/2320 October 2023 Registered office address changed from 181 Percy Road Birmingham B11 3JS United Kingdom to 2162a-2164a Coventry Road Sheldon Birmingham B26 3JB on 2023-10-20

View Document

20/10/2320 October 2023 Cessation of Pir Tehir Ahmed Shah as a person with significant control on 2023-06-05

View Document

20/10/2320 October 2023 Notification of Shahid Akram Butt as a person with significant control on 2023-06-05

View Document

20/10/2320 October 2023 Termination of appointment of Pir Tehir Ahmed Shah as a director on 2023-06-05

View Document

20/10/2320 October 2023 Appointment of Mr Shahid Akram Butt as a director on 2023-06-05

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

04/09/234 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/06/2319 June 2023 Cessation of Shahid Akram Butt as a person with significant control on 2023-06-05

View Document

19/06/2319 June 2023 Termination of appointment of Shahid Akram Butt as a director on 2023-06-05

View Document

19/06/2319 June 2023 Notification of Pir Tehir Ahmed Shah as a person with significant control on 2023-06-05

View Document

19/06/2319 June 2023 Appointment of Mr Pir Tehir Ahmed Shah as a director on 2023-06-05

View Document

18/01/2318 January 2023 Change of details for Mr Shahid Akram Butt as a person with significant control on 2023-01-18

View Document

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

View Accounts

25/10/2225 October 2022 Second filing of Confirmation Statement dated 2022-01-28

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

24/10/2224 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with updates

View Document

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

View Accounts

29/12/2129 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

05/11/215 November 2021 Appointment of Mr Mohammed Abbas Dean as a director on 2021-11-01

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2021-02-28 to 2020-12-31

View Document

13/07/2113 July 2021 Termination of appointment of Muqaddar Khan as a director on 2021-07-12

View Document

13/07/2113 July 2021 Cessation of Muqaddar Khan as a person with significant control on 2021-07-12

View Document

13/07/2113 July 2021 Notification of Shahid Akram Butt as a person with significant control on 2021-07-12

View Document

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

09/03/209 March 2020 18/11/19 STATEMENT OF CAPITAL GBP 100

View Document

09/03/209 March 2020 06/02/20 STATEMENT OF CAPITAL GBP 10000

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

15/10/1915 October 2019 COMPANY NAME CHANGED MYCREST TRADING LIMITED CERTIFICATE ISSUED ON 15/10/19

View Document

15/10/1915 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR MUQADDAR KHAN

View Document

03/10/193 October 2019 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUQADDAR KHAN

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

02/12/162 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

24/03/1624 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

23/10/1523 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

05/03/155 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

12/02/1412 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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