WMC CONSULTING LTD

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

25/09/2425 September 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

02/06/242 June 2024 Confirmation statement made on 2024-05-11 with updates

View Document

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

View Accounts

13/11/2313 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

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

View Accounts

11/01/2311 January 2023 Certificate of change of name

View Document

28/11/2228 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Change of details for Mr Garry Andrew Wood as a person with significant control on 2022-05-11

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

11/05/2211 May 2022 Cessation of Malcolm David Wood as a person with significant control on 2022-05-11

View Document

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

View Accounts

10/12/2110 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

10/10/1810 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CURREXT FROM 30/09/2017 TO 31/03/2018

View Document

07/02/187 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/02/187 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/05/1621 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/10/1216 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 SAIL ADDRESS CHANGED FROM: 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF ENGLAND

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/10/1131 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/10/1019 October 2010 SAIL ADDRESS CREATED

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF

View Document

19/10/1019 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/10/1019 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE WOOD / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY ANDREW WOOD / 14/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/10/0815 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 S366A DISP HOLDING AGM 04/05/06

View Document

09/05/069 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

09/06/049 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

01/04/041 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/041 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0330 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 SECRETARY RESIGNED

View Document

02/12/022 December 2002 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