WMB (MECHANICAL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

15/09/2315 September 2023 Compulsory strike-off action has been suspended

View Document

15/09/2315 September 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

09/02/219 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

12/03/2012 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

07/02/197 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

15/02/1815 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY DEARDEN / 30/05/2015

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL BLUER / 30/05/2015

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL SMITH / 30/05/2015

View Document

25/08/1625 August 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/07/1522 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM UNIT 12 THE YARD, DORCHESTER ROAD SWINTON MANCHESTER M27 5NU UNITED KINGDOM

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/12/1430 December 2014 09/06/14 NO CHANGES

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/07/1310 July 2013 09/06/13 NO CHANGES

View Document

16/04/1316 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076631460001

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/02/1321 February 2013 PREVEXT FROM 30/06/2012 TO 31/10/2012

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED STEPHEN DEARDEN

View Document

31/07/1231 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 DIRECTOR APPOINTED PHILLIP MICHAEL BLUER

View Document

13/06/1213 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

09/06/119 June 2011 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