WMS TRADING INC LTD

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/05/2414 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

03/03/243 March 2024 Registered office address changed from C & R Construction South West Ltd, Lower Park Coldridge Crediton EX17 6AS England to St Johns House Castle Street Taunton Somerset TA1 4AY on 2024-03-03

View Document

03/03/243 March 2024 Previous accounting period shortened from 2024-04-30 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/08/2310 August 2023 Cessation of Carly Deanne Stacey as a person with significant control on 2023-07-27

View Document

09/08/239 August 2023 Notification of C & R Construction Holdings Limited as a person with significant control on 2023-07-27

View Document

08/08/238 August 2023 Termination of appointment of Carly Deanne Stacey as a director on 2023-07-27

View Document

08/08/238 August 2023 Registered office address changed from 2 Tettaridge Gate Launceston Cornwall PL15 9QX United Kingdom to C & R Construction South West Ltd, Lower Park Coldridge Crediton EX17 6AS on 2023-08-08

View Document

08/08/238 August 2023 Appointment of Mr Will Dodd as a director on 2023-07-27

View Document

08/08/238 August 2023 Appointment of Mr Craig Kenvyn Furse as a director on 2023-07-27

View Document

08/08/238 August 2023 Cessation of Joshua Adam Stacey as a person with significant control on 2023-07-27

View Document

08/08/238 August 2023 Termination of appointment of Joshua Adam Stacey as a director on 2023-07-27

View Document

11/04/2311 April 2023 Incorporation

View Document


More Company Information