WM.MARLAND LIMITED

Company Documents

DateDescription
01/08/241 August 2024 Final Gazette dissolved following liquidation

View Document

01/05/241 May 2024 Return of final meeting in a members' voluntary winding up

View Document

05/06/235 June 2023 Declaration of solvency

View Document

26/05/2326 May 2023 Resolutions

View Document

26/05/2326 May 2023 Registered office address changed from Ysgubor Wen Cottage Penrallt Pwllheli Gwynedd LL53 5UB to Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2023-05-26

View Document

26/05/2326 May 2023 Appointment of a voluntary liquidator

View Document

26/05/2326 May 2023 Resolutions

View Document

12/04/2312 April 2023 Micro company accounts made up to 2022-11-25

View Document

10/04/2310 April 2023 Previous accounting period shortened from 2023-02-28 to 2022-11-25

View Document

30/03/2330 March 2023 Satisfaction of charge 2 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 1 in full

View Document

25/11/2225 November 2022 Annual accounts for year ending 25 Nov 2022

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2021-02-28

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/08/164 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

03/08/163 August 2016 SAIL ADDRESS CREATED

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/09/1510 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

28/08/1528 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/08/1430 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM MARLAND / 01/05/2013

View Document

30/08/1430 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/08/1330 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

30/08/1230 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/08/1131 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

30/08/1130 August 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

27/10/1027 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/08/1018 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/08/1014 August 2010 SAIL ADDRESS CREATED

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM MARLAND / 03/08/2010

View Document

29/09/0929 September 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM, 10 CAERNARVON ROAD, PWLLHELI, GWYNEDD, LL53 5LF

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR JENNIFER MARLAND

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY PAUL MARLAND

View Document

26/08/0826 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

23/08/0623 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/08/0623 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM: 140 COMPSTALL ROAD, ROMILEY, STOCKPORT, CHESHIRE SK6 4EW

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 REGISTERED OFFICE CHANGED ON 29/08/00 FROM: MARLAND HOUSE, 2 CHURCH STREET, DROYLESDEN, MANCHESTER M43 7BR

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 REGISTERED OFFICE CHANGED ON 07/11/97 FROM: 78 COMPSTALL ROAD, ROMILEY, STOCKPORT, CHESHIRE SK6 4DE

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

31/08/9531 August 1995 RETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 AUDITOR'S RESIGNATION

View Document

16/03/9516 March 1995 ADOPT MEM AND ARTS 06/03/95

View Document

16/08/9416 August 1994 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

30/08/9330 August 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

07/09/927 September 1992 RETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS

View Document

15/11/9115 November 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

04/09/914 September 1991 RETURN MADE UP TO 03/08/91; NO CHANGE OF MEMBERS

View Document

15/08/9015 August 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

15/08/9015 August 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

05/09/885 September 1988 REGISTERED OFFICE CHANGED ON 05/09/88 FROM: 140 COMPSTALL ROAD, ROMILEY, STOCKPORT, CHESHIRE

View Document

05/09/885 September 1988 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

14/06/8814 June 1988 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/8814 June 1988 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

18/09/8718 September 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

18/09/8718 September 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

06/10/866 October 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

06/10/866 October 1986 FULL ACCOUNTS MADE UP TO 28/02/86

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