Advanced company searchLink opens in new window

WMB LAW LIMITED

Company number 05490109

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 66
  • ANNOTATION Clarification this document is a second filing of the SH06 registered on 16/03/2017
23 Aug 2017 CS01 Confirmation statement made on 24 June 2017 with updates