WM INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

22/03/2422 March 2024 Registration of charge 023114360003, created on 2024-03-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Accounts for a small company made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

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

View Accounts

11/05/2211 May 2022 Accounts for a small company made up to 2021-12-31

View Document

22/01/2222 January 2022 Notification of Ann-Kathrin Loehr as a person with significant control on 2022-01-01

View Document

22/01/2222 January 2022 Cessation of Hans-Wilhelm Loehr as a person with significant control on 2021-12-31

View Document

14/01/2214 January 2022 Termination of appointment of Hans-Wilhelm Loehr as a director on 2021-12-31

View Document

14/01/2214 January 2022 Appointment of Ms Ann-Kathrin Loehr as a director on 2022-01-01

View Document

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

View Accounts

16/11/2116 November 2021 Registered office address changed from Gee House Gee Business Centre Holborn Hill Birmingham B7 5JR to Landmark, 2nd Floor, Office 204 Brindley Place Birmingham B1 2JB on 2021-11-16

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-12 with no updates

View Document

09/03/209 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR HANS-WILHELM LOEHR

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR ULRICH BLESSING

View Document

29/07/1929 July 2019 CESSATION OF MAXIMILIAN GABRIEL MATTHIAS LOEHR AS A PSC

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANS-WILHELM LOEHR

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR MICHAL KRZYSZTOF GIERAT

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRUNDY

View Document

15/02/1915 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

15/03/1815 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN LOHR

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR ULRICH WERNER BLESSING

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

13/03/1713 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/06/161 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

11/05/1511 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

24/03/1524 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/05/1423 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

26/03/1426 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/03/145 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/06/133 June 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRUNDY / 10/05/2013

View Document

14/03/1314 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/05/1218 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

30/03/1230 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/05/1113 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPH ERNSTEN

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH ERNSTEN

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR MAXIMILIAN GABRIEL MATTHIAS LOHR

View Document

18/05/1018 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRUNDY / 29/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPH ERNSTEN / 29/04/2010

View Document

09/03/109 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/07/099 July 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HANS LOHR

View Document

08/04/098 April 2009 DIRECTOR AND SECRETARY APPOINTED CHRISTOPH ERNSTEN

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR MATTHIAS LOHR

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

05/03/075 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/08/064 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/12/033 December 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

24/06/0324 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/12/9624 December 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97

View Document

20/10/9620 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/05/9629 May 1996 RETURN MADE UP TO 29/04/96; CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 NC INC ALREADY ADJUSTED 08/12/95

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 £ NC 25000/125000 08/12/95

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/05/9523 May 1995 RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/07/9412 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED

View Document

08/06/948 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/04/9426 April 1994 RETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9317 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/05/9310 May 1993 RETURN MADE UP TO 29/04/93; NO CHANGE OF MEMBERS

View Document

16/02/9316 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

25/06/9225 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9225 June 1992 RETURN MADE UP TO 29/04/92; NO CHANGE OF MEMBERS

View Document

14/08/9114 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/05/9110 May 1991 RETURN MADE UP TO 29/04/91; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9015 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

18/07/9018 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9010 July 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 REGISTERED OFFICE CHANGED ON 07/11/89 FROM: SKEP COTTAGE, BARRACK ROAD GOOD EASTER CHELMSFORD ESSEX CM1 4SE

View Document

07/11/897 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 £ NC 1000/25000

View Document

11/10/8911 October 1989 NC INC ALREADY ADJUSTED 26/09/89

View Document

03/10/893 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/892 October 1989 COMPANY NAME CHANGED INGLEBY (369) LIMITED CERTIFICATE ISSUED ON 03/10/89

View Document

18/09/8918 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/07/896 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/896 July 1989 REGISTERED OFFICE CHANGED ON 06/07/89 FROM: 10TH FLOOR BANK HOUSE 8 CHERRY STREET BIRMINGHAM B2 5JY

View Document

06/07/896 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/881 November 1988 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