- Company Overview for WMB LAW LIMITED (05490109)
- Filing history for WMB LAW LIMITED (05490109)
- People for WMB LAW LIMITED (05490109)
- Charges for WMB LAW LIMITED (05490109)
- More for WMB LAW LIMITED (05490109)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Feb 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 24 June 2023 with updates | |
04 Jan 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
20 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
27 Jun 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
08 Apr 2021 | AD01 | Registered office address changed from Kingsland House Stafford Park 1 Telford TF3 3BD England to Church Street Madeley Telford Shropshire TF7 5BH on 8 April 2021 | |
08 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
05 Aug 2020 | MR04 | Satisfaction of charge 054901090001 in full | |
15 Jul 2020 | MR01 | Registration of charge 054901090004, created on 6 July 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
04 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Jan 2020 | MR01 | Registration of charge 054901090003, created on 7 January 2020 | |
16 Dec 2019 | MR01 | Registration of charge 054901090002, created on 12 December 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
22 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
06 Dec 2018 | AD01 | Registered office address changed from Suite 3.12 Grosvenor House Central Park Telford Shropshire TF2 9TW England to Kingsland House Stafford Park 1 Telford TF3 3BD on 6 December 2018 | |
28 Nov 2018 | AD01 | Registered office address changed from C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom to Suite 3.12 Grosvenor House Central Park Telford Shropshire TF2 9TW on 28 November 2018 | |
12 Nov 2018 | PSC04 | Change of details for Steven Meredith as a person with significant control on 12 November 2018 | |
12 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
20 Sep 2017 | SH06 |
Cancellation of shares. Statement of capital on 16 January 2017
|
|
23 Aug 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates |