WMA DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Termination of appointment of Angela Ward as a secretary on 2024-11-04 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
14/01/2514 January 2025 | Termination of appointment of Angela Ward as a director on 2024-11-04 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
02/01/242 January 2024 | Confirmation statement made on 2023-12-28 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2022-12-28 with no updates |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Confirmation statement made on 2021-12-28 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/01/175 January 2017 | DIRECTOR APPOINTED MRS ANGELA WARD |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/01/1619 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
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 |
09/01/159 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TERENCE WARD / 09/01/2015 |
09/01/159 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/12/1415 December 2014 | REGISTERED OFFICE CHANGED ON 15/12/2014 FROM MONTAGUE HOUSE 294 CEMETERY ROAD SHEFFIELD SOUTH YORKSHIRE S11 8FT |
06/01/146 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/02/1319 February 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/01/125 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/02/1117 February 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TERENCE WARD / 22/01/2010 |
16/02/1016 February 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/01/095 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/02/082 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
31/01/0831 January 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/04/0712 April 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/02/0617 February 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/02/058 February 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
01/11/041 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/10/045 October 2004 | REGISTERED OFFICE CHANGED ON 05/10/04 FROM: 5 WESTBROOK COURT SHARRON VALE ROAD SHEFFIELD S11 8YZ |
22/01/0422 January 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
22/01/0422 January 2004 | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS |
22/01/0422 January 2004 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
22/01/0422 January 2004 | REGISTERED OFFICE CHANGED ON 22/01/04 |
09/05/039 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
01/04/031 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
10/02/0310 February 2003 | COMPANY NAME CHANGED HLW 185 LIMITED CERTIFICATE ISSUED ON 10/02/03 |
07/02/037 February 2003 | NEW DIRECTOR APPOINTED |
07/02/037 February 2003 | NEW SECRETARY APPOINTED |
07/02/037 February 2003 | SECRETARY RESIGNED |
07/02/037 February 2003 | DIRECTOR RESIGNED |
06/01/036 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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