WMA DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Termination of appointment of Angela Ward as a secretary on 2024-11-04

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

14/01/2514 January 2025 Termination of appointment of Angela Ward as a director on 2024-11-04

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MRS ANGELA WARD

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/01/1619 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 3 PARK HALL GARDENS PARK HALL GARDENS WALTON CHESTERFIELD DERBYSHIRE S42 7NQ ENGLAND

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TERENCE WARD / 09/01/2015

View Document

09/01/159 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM MONTAGUE HOUSE 294 CEMETERY ROAD SHEFFIELD SOUTH YORKSHIRE S11 8FT

View Document

06/01/146 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/02/1319 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/01/125 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TERENCE WARD / 22/01/2010

View Document

16/02/1016 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/02/082 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0831 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: 5 WESTBROOK COURT SHARRON VALE ROAD SHEFFIELD S11 8YZ

View Document

22/01/0422 January 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0310 February 2003 COMPANY NAME CHANGED HLW 185 LIMITED CERTIFICATE ISSUED ON 10/02/03

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED

View Document

07/02/037 February 2003 SECRETARY RESIGNED

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 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